- Company Overview for LANDSDOWNE MARINE LIMITED (05718607)
- Filing history for LANDSDOWNE MARINE LIMITED (05718607)
- People for LANDSDOWNE MARINE LIMITED (05718607)
- Insolvency for LANDSDOWNE MARINE LIMITED (05718607)
- More for LANDSDOWNE MARINE LIMITED (05718607)
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 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2024 | |
14 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2023 | |
15 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2022 | |
20 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2021 | AD01 | Registered office address changed from Landsdowne House, 1 Drake Road Westcliff-on-Sea Essex SS0 8LP to 18 Clarence Road Southend on Sea Essex SS1 1AN on 19 January 2021 | |
15 Jan 2021 | LIQ01 | Declaration of solvency | |
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
27 Feb 2019 | PSC04 | Change of details for Mr Nigel Ranulph Groves as a person with significant control on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Ms Niamh Byrne as a person with significant control on 27 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Nigel Ranulph Groves on 27 February 2019 | |
27 Feb 2019 | CH03 | Secretary's details changed for Niamh Byrne on 27 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Ms Niamh Byrne on 27 February 2019 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
08 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 May 2016 | AP01 | Appointment of Ms Niamh Byrne as a director on 29 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|