Advanced company searchLink opens in new window

LANDSTAR DEVELOPMENTS & CONSTRUCTION LIMITED

Company number 06022419

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)
19 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with updates
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
14 Dec 2021 PSC04 Change of details for Mr Huw David James as a person with significant control on 1 April 2021
14 Dec 2021 CH01 Director's details changed for Mr Huw David James on 1 April 2021
19 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 Apr 2021 AD01 Registered office address changed from The Foresters, Walton Pool Clent Stourbridge West Midlands DY9 9RP to Walton Lodge Walton Pool Clent Stourbridge DY9 9RP on 1 April 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 TM01 Termination of appointment of Miles Fidlin as a director on 15 February 2019
09 Apr 2019 TM02 Termination of appointment of Miles Fidlin as a secretary on 15 February 2019
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
10 Dec 2015 TM01 Termination of appointment of William Frederick Neil King as a director on 10 November 2015