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)
12 Oct 2020 MR01 Registration of charge 022071490009, created on 12 October 2020
24 Aug 2020 CH01 Director's details changed for Rosalind Jayne Heath on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Robert Alan Heath on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Jacob Heath on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Margaret Ethel Goodman on 24 August 2020
24 Aug 2020 CH03 Secretary's details changed for Rosalind Jayne Heath on 24 August 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
26 Sep 2019 PSC01 Notification of Robert Alan Heath as a person with significant control on 7 April 2016
26 Sep 2019 PSC01 Notification of Rosalind Jayne Heath as a person with significant control on 7 April 2016
16 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
11 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
11 Jul 2019 PSC07 Cessation of Phyllis Lilian Heath as a person with significant control on 21 May 2019
11 Jul 2019 TM01 Termination of appointment of Phyllis Lilian Heath as a director on 21 May 2019
11 Jul 2019 TM01 Termination of appointment of Derek George Goodman as a director on 11 June 2018
28 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
15 Jan 2019 AP01 Appointment of Mr Jacob Heath as a director on 15 January 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/09/2020 under section 1088 of the Companies Act 2006
20 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
13 Jul 2017 CS01 05/07/17 Statement of Capital gbp 80000
13 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2016 SH08 Change of share class name or designation
17 Sep 2016 CC04 Statement of company's objects
09 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
09 Aug 2016 TM01 Termination of appointment of Barry Heath as a director on 29 October 2015