- Company Overview for LANDLORD INFORMATION NETWORK LIMITED (07485861)
- Filing history for LANDLORD INFORMATION NETWORK LIMITED (07485861)
- People for LANDLORD INFORMATION NETWORK LIMITED (07485861)
- Insolvency for LANDLORD INFORMATION NETWORK LIMITED (07485861)
- More for LANDLORD INFORMATION NETWORK LIMITED (07485861)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2020 | AD01 | Registered office address changed from 30 Holmley Bank Dronfield S18 2HP England to Savants 83 Victoria Street London SW1H 0HW on 23 April 2020 | |
16 Apr 2020 | LIQ01 | Declaration of solvency | |
16 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Jul 2017 | CH01 | Director's details changed for Mrs Claire Caroline Turner on 5 July 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Michael Colclough on 5 July 2017 | |
26 Jul 2017 | PSC04 | Change of details for Mrs Claire Caroline Turner as a person with significant control on 5 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from The Sir Reresby Rooms Renishaw Park Renishaw Sheffield S21 3WB England to 30 Holmley Bank Dronfield S18 2HP on 26 July 2017 | |
22 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Michael Colclough as a director on 1 April 2017 | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mrs Claire Caroline Turner on 30 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 2 Highdale Fold Dronfield Derbyshire S18 1TA to The Sir Reresby Rooms Renishaw Park Renishaw Sheffield S21 3WB on 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|