Advanced company searchLink opens in new window

LAND CONSTRUCTION & PROJECT MANAGEMENT LTD

Company number 07288999

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 51
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AD01 Registered office address changed from 514 Commercial Road Stepney London E1 0HY to 718 Wick Lane London E3 2PU on 30 March 2015
29 Mar 2015 AP01 Appointment of Mr Victor Jackson as a director on 6 March 2015
29 Mar 2015 TM01 Termination of appointment of Patricia Livingston as a director on 6 March 2015
09 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 51
22 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jan 2013 TM01 Termination of appointment of Michael Mundle as a director
13 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mrs Patricia Livingston on 13 February 2011
03 Aug 2011 AD01 Registered office address changed from the Mission House 119 East India Dock Road London E14 6DE United Kingdom on 3 August 2011
22 Jul 2010 CERTNM Company name changed land construction & project managers LTD\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
22 Jul 2010 CONNOT Change of name notice