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)
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
  • GBP 80,000
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
  • GBP 80,000
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
  • GBP 80,000
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