Advanced company searchLink opens in new window

LANDLORD INFORMATION NETWORK LIMITED

Company number 07485861

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-10
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1