Advanced company searchLink opens in new window

LANDMARK TOWN PLANNING SERVICES LIMITED

Company number 05929553

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)
15 Dec 2016 CS01 Confirmation statement made on 8 September 2016 with updates
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
08 Jul 2015 AD01 Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to C/O Landmark Group 1 Howards Way Rayleigh Leigh-on-Sea Essex SS9 5FB on 8 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
11 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 4
20 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 3
15 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
06 Sep 2010 TM01 Termination of appointment of Julian Adams as a director
23 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
18 Mar 2010 AP03 Appointment of Ian Philip Beatwell as a secretary
18 Mar 2010 TM02 Termination of appointment of Julian Adams as a secretary
18 Mar 2010 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 18 March 2010