LANDSEER DESIGN & INNOVATION LIMITED
Company number 06265688
- Company Overview for LANDSEER DESIGN & INNOVATION LIMITED (06265688)
- Filing history for LANDSEER DESIGN & INNOVATION LIMITED (06265688)
- People for LANDSEER DESIGN & INNOVATION LIMITED (06265688)
- Registers for LANDSEER DESIGN & INNOVATION LIMITED (06265688)
- More for LANDSEER DESIGN & INNOVATION LIMITED (06265688)
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) |
---|---|---|---|
21 Oct 2024 | CH01 | Director's details changed for Garry Hyde on 8 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Samuel John Hyde on 8 October 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from 106 Burman Road Burman Road Shirley Solihull B90 2BQ England to 7 Sandgate Road Birmingham B28 0UN on 3 October 2024 | |
03 Oct 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
21 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2024 | TM02 | Termination of appointment of Wendy Hyde as a secretary on 20 August 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
26 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
23 Nov 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Sep 2022 | AA | Micro company accounts made up to 30 June 2020 | |
24 Sep 2022 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
15 Jun 2022 | PSC01 | Notification of Samuel John Hyde as a person with significant control on 15 June 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mr Samuel Hyde as a person with significant control on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 42 Carmel Court Kings Drive Wembley Middlesex HA9 9JF to 106 Burman Road Burman Road Shirley Solihull B90 2BQ on 16 March 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 106 Burman Road Shirley West Midlands B90 2BQ to 42 Carmel Court Kings Drive Wembley Middlesex HA9 9JF on 2 February 2022 | |
23 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
07 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2018 |