Advanced company searchLink opens in new window

LANDWORK LIMITED

Company number 02049091

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)
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
20 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
23 Jul 2014 CH01 Director's details changed for Mr Benjamin James Young on 30 June 2014
23 Jul 2014 CH03 Secretary's details changed for Mr Benjamin James Young on 30 June 2014
22 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AD01 Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 11 September 2013
09 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from Oak House Kenneth Easby Llp Market Place Bedale North Yorkshire DL8 1AQ on 16 July 2012
15 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Apr 2011 CH01 Director's details changed for Mr Benjamin James Young on 22 March 2011
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
08 Jul 2010 CH03 Secretary's details changed for Benjamin Young on 28 June 2010
07 Jul 2010 CH01 Director's details changed for Jane Carolyn Young on 28 June 2010
07 Jul 2010 CH01 Director's details changed for Peter John Young on 28 June 2010
16 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Jul 2009 363a Return made up to 28/06/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Jul 2008 363a Return made up to 28/06/08; full list of members