Advanced company searchLink opens in new window

LANDOR RECORDS LIMITED

Company number 05272722

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2021 DS01 Application to strike the company off the register
11 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
11 Dec 2020 TM01 Termination of appointment of Henrietta Jane Almond Harvey as a director on 8 June 2020
11 Dec 2020 TM02 Termination of appointment of Henrietta Jane Almond Harvey as a secretary on 8 June 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from B502 the Jam Factory Green Walk London SE1 4TX to Winksley Hall Farm Winksley Ripon HG4 3NR on 22 October 2019
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Feb 2017 CS01 Confirmation statement made on 28 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 190
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Jan 2015 AAMD Amended total exemption small company accounts made up to 30 September 2013
30 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 190
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Jan 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 190
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Feb 2013 AD01 Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking Surrey GU21 6BS England on 20 February 2013
07 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders