LASALLE LAND NOMINEE 1 LIMITED

06439855
ONE CURZON STREET LONDON W1J 5HD

Documents

Documents
Date Category Description Pages
08 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 officers Termination of appointment of director (Mark Reid) 1 Buy now
09 Jan 2023 officers Appointment of director (Ms Rukaya Begum) 2 Buy now
30 Aug 2022 accounts Annual Accounts 2 Buy now
22 Apr 2022 officers Termination of appointment of director (Stuart John Richmond-Watson) 1 Buy now
22 Apr 2022 officers Appointment of director (Mr Mark Reid) 2 Buy now
10 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Andrew Peter Jeanes) 1 Buy now
24 Aug 2021 accounts Annual Accounts 2 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 officers Change of particulars for director (Mr Stuart John Richmond-Watson) 2 Buy now
05 Nov 2020 accounts Annual Accounts 7 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 6 Buy now
22 May 2018 officers Appointment of director (Mr Thomas Benjamin Rose) 2 Buy now
21 May 2018 officers Appointment of director (Andrew Peter Jeanes) 2 Buy now
12 Apr 2018 officers Termination of appointment of director (Christopher John Fry) 1 Buy now
12 Apr 2018 officers Appointment of director (Andrew Peter Jeanes) 2 Buy now
12 Apr 2018 officers Termination of appointment of director (Alan James Rudge) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (William Nicholas Taylor) 1 Buy now
22 Feb 2018 resolution Resolution 3 Buy now
20 Feb 2018 officers Termination of appointment of director (Andrew Mark Bull) 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 5 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 officers Termination of appointment of director (Sarah Louise Lloyd) 1 Buy now
29 Aug 2017 officers Termination of appointment of secretary (Sarah Louise Lloyd) 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 accounts Annual Accounts 5 Buy now
01 Dec 2015 annual-return Annual Return 7 Buy now
26 Aug 2015 accounts Annual Accounts 2 Buy now
09 Dec 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
16 Jun 2014 officers Appointment of director (Mrs Sarah Louise Lloyd) 2 Buy now
16 Jun 2014 officers Termination of appointment of director (Andrew Muscat) 1 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
07 Nov 2013 officers Appointment of secretary (Sarah Louise Lloyd) 1 Buy now
07 Nov 2013 officers Termination of appointment of secretary (Martin Pollard) 1 Buy now
03 Sep 2013 accounts Annual Accounts 5 Buy now
28 Nov 2012 annual-return Annual Return 9 Buy now
23 Aug 2012 accounts Annual Accounts 5 Buy now
10 Jul 2012 officers Termination of appointment of director (James Lyon) 1 Buy now
10 Jul 2012 officers Appointment of director (Andrew John Muscat) 2 Buy now
19 Dec 2011 annual-return Annual Return 9 Buy now
06 Oct 2011 officers Appointment of director (Mr Stuart John Richmond-Watson) 2 Buy now
06 Oct 2011 officers Appointment of director (Mr Alan James Rudge) 2 Buy now
05 Oct 2011 officers Termination of appointment of director (Christian Matthews) 1 Buy now
05 Oct 2011 officers Termination of appointment of director (Gregory Blouin) 1 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2010 annual-return Annual Return 9 Buy now
29 Dec 2010 officers Change of particulars for director (Mr Christopher John Fry) 2 Buy now
01 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 15 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
21 Jan 2009 annual-return Return made up to 28/11/08; full list of members 7 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: 14/18 city road cardiff CF24 3DL 1 Buy now
06 Dec 2007 officers New director appointed 3 Buy now
06 Dec 2007 officers New director appointed 3 Buy now
06 Dec 2007 officers New director appointed 3 Buy now
06 Dec 2007 officers New director appointed 3 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
28 Nov 2007 incorporation Incorporation Company 17 Buy now