- Company Overview for LANDERS & ASSOCIATES LIMITED (02626457)
- Filing history for LANDERS & ASSOCIATES LIMITED (02626457)
- People for LANDERS & ASSOCIATES LIMITED (02626457)
- More for LANDERS & ASSOCIATES LIMITED (02626457)
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) |
---|---|---|---|
24 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
01 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
30 Aug 2023 | TM02 | Termination of appointment of Lynda Ann Francis as a secretary on 5 July 2022 | |
15 Aug 2023 | AD02 | Register inspection address has been changed from Preistley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom to Preistley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN | |
15 Aug 2023 | AD02 | Register inspection address has been changed from C/O Overcliffe Company Services 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom to Preistley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN | |
29 Jun 2023 | AD01 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023 | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
12 Jul 2019 | PSC04 | Change of details for Mr Rory Michael Andrew O'sullivan as a person with significant control on 1 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Rory Michael Andrew O'sullivan on 1 July 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
18 Aug 2017 | PSC07 | Cessation of John Ernest Francis as a person with significant control on 1 February 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of John Ernest Francis as a director on 1 February 2017 |