Advanced company searchLink opens in new window

LND PARTNERS HOLDINGS LIMITED

Company number 06003565

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2024 DS01 Application to strike the company off the register
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
13 Nov 2023 AD01 Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 13 November 2023
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
25 Mar 2021 AP03 Appointment of Mr Colin Alexander as a secretary on 1 March 2021
25 Mar 2021 TM02 Termination of appointment of Alexander-Churchill Llp as a secretary on 1 March 2021
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Dec 2019 AP04 Appointment of Alexander-Churchill Llp as a secretary on 29 July 2019
29 Oct 2019 TM02 Termination of appointment of Thomas Hardy Biesinger as a secretary on 29 July 2019
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 TM01 Termination of appointment of Ross Biesinger Wall as a director on 26 February 2018
15 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
31 Oct 2017 AD01 Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG on 31 October 2017
08 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates