Advanced company searchLink opens in new window

LAND INVESTIGATION AND STABILISATION COMPANY LIMITED

Company number 01726423

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)
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
08 Jan 2022 LIQ01 Declaration of solvency
07 Dec 2021 AD01 Registered office address changed from 12 Wulstan Drive Newcastle Staffordshire ST5 0RH to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle ST5 9QF on 7 December 2021
07 Dec 2021 600 Appointment of a voluntary liquidator
07 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-26
17 Jun 2021 AA Micro company accounts made up to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with updates
28 Nov 2020 AA Micro company accounts made up to 31 January 2020
13 Sep 2020 AA Micro company accounts made up to 31 January 2019
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
03 Sep 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Aug 2019 TM01 Termination of appointment of Christopher John Wood as a director on 8 June 2018
28 Aug 2019 PSC01 Notification of Nigel Howard Downs as a person with significant control on 23 August 2019
28 Aug 2019 PSC07 Cessation of Christopher John Wood as a person with significant control on 8 June 2018
27 Aug 2019 PSC01 Notification of Jonathan Christopher Wood as a person with significant control on 21 August 2019
27 Aug 2019 PSC01 Notification of Adam Francis Wood as a person with significant control on 21 August 2019
27 Aug 2019 PSC01 Notification of Simon Charles Wood as a person with significant control on 21 August 2019
27 Aug 2019 AP01 Appointment of Mr Nigel Howard Downs as a director on 23 August 2019
04 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
03 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
21 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
26 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100