Advanced company searchLink opens in new window

LANDMARK COUNTRY HOMES LIMITED

Company number 04615065

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
13 Nov 2018 PSC04 Change of details for Peter George Lamb as a person with significant control on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Peter George Lamb on 13 November 2018
13 Nov 2018 CH03 Secretary's details changed for Mrs Jennifer Ann Lamb on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England to 21 Webb Close Bagshot Surrey GU19 5QP on 13 November 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
25 Oct 2017 CH01 Director's details changed for Peter George Lamb on 20 October 2017
14 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 30 March 2017
20 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
06 Oct 2016 AD01 Registered office address changed from Almac House Church Lane Bisley Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 MR01 Registration of charge 046150650008, created on 8 January 2016
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
30 Sep 2014 MR05 All of the property or undertaking has been released from charge 5
16 Sep 2014 MR01 Registration of charge 046150650007, created on 29 August 2014
05 Sep 2014 MR01 Registration of charge 046150650006, created on 27 August 2014
21 Aug 2014 MR04 Satisfaction of charge 4 in full
03 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012