Advanced company searchLink opens in new window

LANDERMEADS LIMITED

Company number 02207149

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)
10 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
24 Apr 2024 AA Full accounts made up to 31 May 2023
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 27/07/2024.
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 5 July 2023
17 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Tranfer of shares 08/08/2023
17 Aug 2023 CERTNM Company name changed landermead investments LIMITED\certificate issued on 17/08/23
  • RES15 ‐ Change company name resolution on 2023-08-09
17 Aug 2023 CONNOT Change of name notice
10 Aug 2023 MR01 Registration of charge 022071490011, created on 8 August 2023
03 Aug 2023 PSC07 Cessation of Landermeads Group Limited as a person with significant control on 11 April 2023
01 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/04/2024
12 Apr 2023 PSC02 Notification of High Road Lm Limited as a person with significant control on 11 April 2023
22 Mar 2023 AA Full accounts made up to 31 May 2022
29 Sep 2022 MR04 Satisfaction of charge 022071490009 in full
29 Sep 2022 MR04 Satisfaction of charge 022071490010 in full
29 Sep 2022 MR04 Satisfaction of charge 022071490008 in full
15 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
25 Jul 2022 PSC07 Cessation of Margaret Ethel Goodman as a person with significant control on 22 July 2022
25 Jul 2022 PSC07 Cessation of Robert Alan Heath as a person with significant control on 22 July 2022
25 Jul 2022 PSC07 Cessation of Rosalind Jayne Heath as a person with significant control on 22 July 2022
25 Jul 2022 PSC02 Notification of Landermeads Group Limited as a person with significant control on 22 July 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
29 Oct 2020 PSC04 Change of details for Margaret Ethel Goodman as a person with significant control on 29 October 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
21 Oct 2020 MR01 Registration of charge 022071490010, created on 12 October 2020
14 Oct 2020 PSC01 Notification of Margaret Ethel Goodman as a person with significant control on 24 August 2020