Advanced company searchLink opens in new window

LANDALE PROPERTIES LIMITED

Company number 00624640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
11 Jul 2017 PSC01 Notification of Raja Samih Fayez as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Miray Boukarroum as a person with significant control on 6 April 2016
13 Apr 2017 MR01 Registration of charge 006246400005, created on 30 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
19 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 MR01 Registration of charge 006246400004, created on 26 November 2015
27 Aug 2015 MR01 Registration of charge 006246400003, created on 24 August 2015
12 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
10 Aug 2015 MR01 Registration of charge 006246400002, created on 5 August 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
04 Jul 2014 AP01 Appointment of Mrs Miray Boukarroum as a director
03 Jul 2014 TM01 Termination of appointment of Issam Fayez as a director
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
15 Jul 2013 AD01 Registered office address changed from Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 15 July 2013
15 Jul 2013 AD01 Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT on 15 July 2013
15 Jul 2013 CH01 Director's details changed for Raja Samih Fayez on 5 June 2013
15 Jul 2013 CH01 Director's details changed for Mr Issam Fayez on 5 June 2013
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012