- Company Overview for LANDPORT LTD (04458613)
- Filing history for LANDPORT LTD (04458613)
- People for LANDPORT LTD (04458613)
- Charges for LANDPORT LTD (04458613)
- More for LANDPORT LTD (04458613)
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) |
---|---|---|---|
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Aryah Herskovic as a director on 15 July 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
13 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 154 Finchley Lane London NW4 1DB United Kingdom on 19 December 2011 | |
06 Dec 2011 | AP01 | Appointment of Mr Chaim Hendler as a director | |
23 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Chaim Hendler as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Aryah Herskovic as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Ann Herskovic as a director | |
24 Aug 2010 | TM02 | Termination of appointment of Ann Herskovic as a secretary | |
24 Aug 2010 | AP01 | Appointment of Mr Chaim Hendler as a director | |
27 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
21 May 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |