Advanced company searchLink opens in new window

LANDLEASE LIMITED

Company number 01678498

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2019 AD03 Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW
03 May 2019 AD02 Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW
29 Apr 2019 AD01 Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 2 Hardman Street Manchester M3 3HF on 29 April 2019
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
26 Feb 2019 TM02 Termination of appointment of Paul Robert Greenlees as a secretary on 22 February 2019
11 Dec 2018 TM01 Termination of appointment of Patrick Franks as a director on 30 November 2018
17 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
08 Nov 2017 AA Full accounts made up to 31 January 2017
28 Jul 2017 AD01 Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
08 Nov 2016 AA Full accounts made up to 31 January 2016
29 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Nov 2015 AA Accounts for a small company made up to 31 January 2015
13 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
10 Nov 2014 AA Accounts for a small company made up to 31 January 2014
20 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
05 Nov 2013 AA Accounts for a small company made up to 31 January 2013
09 Oct 2013 MR01 Registration of charge 016784980009
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
24 Jul 2013 CH01 Director's details changed for Mr Patrick Franks on 16 August 2012