- Company Overview for LANDERMEADS LIMITED (02207149)
- Filing history for LANDERMEADS LIMITED (02207149)
- People for LANDERMEADS LIMITED (02207149)
- Charges for LANDERMEADS LIMITED (02207149)
- More for LANDERMEADS LIMITED (02207149)
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) |
---|---|---|---|
02 Jun 2016 | AD01 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to Streets Chartered Accountants Tower House Lucy Tower Street Lincoln LN1 1XW on 2 June 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
19 Nov 2014 | AP01 | Appointment of Canon Derek George Goodman as a director on 7 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Barry Heath as a director on 7 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Margaret Ethel Goodman as a director on 7 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Phyllis Lilian Heath as a director on 7 November 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
30 Apr 2013 | MR01 | Registration of charge 022071490008 | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 23 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 June 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Robert Alan Heath on 4 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Rosalind Jayne Heath on 4 July 2010 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Aug 2009 | 363a | Return made up to 05/07/09; full list of members |