Advanced company searchLink opens in new window

LANDCHAIN INVESTMENTS LIMITED

Company number 05640610

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)
30 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Aug 2015 AD01 Registered office address changed from 2 Leathermarket Street London SE1 3HN to 79 Caroline Street Birmingham B3 1UP on 27 August 2015
26 Aug 2015 4.70 Declaration of solvency
26 Aug 2015 600 Appointment of a voluntary liquidator
26 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-17
04 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 CH01 Director's details changed for Mr Benjamin William Henry Grinnall on 1 November 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
28 May 2014 AP03 Appointment of Mrs Jemma Grinnall as a secretary
28 May 2014 TM01 Termination of appointment of William Grinnall as a director
28 May 2014 TM02 Termination of appointment of Benjamin Grinnall as a secretary
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Nov 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Mar 2011 CH03 Secretary's details changed for Benjamin William Henry Grinnall on 29 January 2011
07 Mar 2011 CH01 Director's details changed for Mr Benjamin William Henry Grinnall on 29 January 2011
07 Mar 2011 CH03 Secretary's details changed for Benjamin William Henry Grinnall on 29 January 2011
02 Mar 2011 CERTNM Company name changed energyscope residential LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
31 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders