- Company Overview for LND PARTNERS HOLDINGS LIMITED (06003565)
- Filing history for LND PARTNERS HOLDINGS LIMITED (06003565)
- People for LND PARTNERS HOLDINGS LIMITED (06003565)
- More for LND PARTNERS HOLDINGS LIMITED (06003565)
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 |