Advanced company searchLink opens in new window

LANDGUARD TRAVEL LTD

Company number 06465655

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
12 Sep 2019 AAMD Amended micro company accounts made up to 31 January 2019
14 May 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
14 May 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
03 Jan 2018 PSC04 Change of details for Miss Amanda Jane Westmore as a person with significant control on 15 February 2017
03 Jan 2018 PSC04 Change of details for Mrs Susan Anne Plummer as a person with significant control on 15 February 2017
03 Jan 2018 CH03 Secretary's details changed for Susan Anne Plummer on 14 February 2017
12 Oct 2017 PSC04 Change of details for Miss Amanda Jane Westmore as a person with significant control on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Amanda Jane Westmore on 12 October 2017
18 Apr 2017 AA Micro company accounts made up to 31 January 2017
15 Feb 2017 CH01 Director's details changed for Mrs Susan Anne Plummer on 14 February 2017
15 Feb 2017 CH01 Director's details changed for Amanda Jane Westmore on 14 February 2017
15 Feb 2017 AD01 Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
29 Jul 2016 CH01 Director's details changed for Amanda Jane Gale on 29 July 2016
26 May 2016 AA Micro company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
12 May 2015 AA Micro company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2