Advanced company searchLink opens in new window

LANDGUARD HOLDINGS LIMITED

Company number 05200020

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)
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
28 Jul 2014 CERTNM Company name changed atlas finance and loans LIMITED\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
28 Jul 2014 CONNOT Change of name notice
17 Jul 2014 AD01 Registered office address changed from Culver House East Lane Dedham Essex CO7 6BG United Kingdom to Unit 1, Riverside Close Iconfield Park Harwich Essex CO12 4EN on 17 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Peter George Wilson on 17 July 2014
17 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 31 October 2014
14 Jul 2014 AP01 Appointment of Mr Andrew Wareing March as a director on 1 September 2013
08 Jul 2014 CH01 Director's details changed for Mr Philip Strangward on 8 July 2014
08 Jul 2014 CH03 Secretary's details changed for Philip Strangward on 12 October 2009
08 Jul 2014 AP01 Appointment of Mr Peter George Wilson as a director
03 Jul 2014 TM01 Termination of appointment of Raymond Sawyer as a director
08 May 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
09 May 2013 AA Accounts for a dormant company made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010
06 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
19 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
18 Jul 2010 AD01 Registered office address changed from Grove House 27 Hammersmith Grove London W6 0NE on 18 July 2010
02 Dec 2009 CH03 Secretary's details changed for Philip Strangward on 12 October 2009
02 Dec 2009 CH01 Director's details changed for Philip Strangward on 12 October 2009