Advanced company searchLink opens in new window

LANDTRADE SECURITY PAPER SERVICES LIMITED

Company number 04225966

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)
11 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2017 AA Total exemption small company accounts made up to 31 December 2014
11 Apr 2017 AD01 Registered office address changed from 21 Gibson Gardens Saffron Walden Essex CB10 1AW England to Oaklands House High Bank Lane Lostock Bolton Lancashire BL6 4DT on 11 April 2017
11 Apr 2017 AP01 Appointment of Mr Gordon Barry Jones as a director on 5 December 2016
11 Apr 2017 AC92 Restoration by order of the court
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
09 Dec 2014 AD01 Registered office address changed from 1 Gibson Gardens Saffron Walden Essex CB10 1AW England to 21 Gibson Gardens Saffron Walden Essex CB10 1AW on 9 December 2014
08 Dec 2014 AD01 Registered office address changed from Oaklands House High Bank Lane Lostock Bolton Greater Manchester BL6 4DT to 21 Gibson Gardens Saffron Walden Essex CB10 1AW on 8 December 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jun 2014 TM01 Termination of appointment of Gordon Jones as a director
18 Jun 2014 TM01 Termination of appointment of Robus Interim Management Limited as a director
02 Apr 2014 TM02 Termination of appointment of Cavendish Secretarial Limited as a secretary
27 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
27 Mar 2014 CH04 Secretary's details changed for Cavendish Secretarial Limited on 21 July 2013
27 Mar 2014 CH01 Director's details changed for Mr Roy George Charles Damary on 21 July 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AP02 Appointment of Robus Interim Management Limited as a director
01 Aug 2013 AP01 Appointment of Mr Gordon Barry Jones as a director
01 Aug 2013 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 1 August 2013
20 Jul 2013 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013
20 Jul 2013 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013
20 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011