Advanced company searchLink opens in new window

LANDERS & ASSOCIATES LIMITED

Company number 02626457

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)
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