Advanced company searchLink opens in new window

LAND VALUE LIMITED

Company number 08018629

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2020 CS01 Confirmation statement made on 4 April 2020 with updates
09 Apr 2020 PSC01 Notification of Caroline Everin as a person with significant control on 25 February 2020
23 Mar 2020 PSC07 Cessation of Simon Whalley as a person with significant control on 25 February 2020
22 Jan 2020 PSC01 Notification of Simon Whalley as a person with significant control on 7 January 2020
22 Jan 2020 PSC07 Cessation of Graham Charles Potter as a person with significant control on 7 January 2020
13 Jan 2020 TM01 Termination of appointment of Graham Charles Potter as a director on 7 January 2020
13 Jan 2020 AP01 Appointment of Mr Simon Whalley as a director on 7 January 2020
30 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Feb 2019 TM01 Termination of appointment of Michael John Brown as a director on 25 February 2019
28 Feb 2019 AP01 Appointment of Mr Graham Charles Potter as a director on 25 February 2019
28 Feb 2019 PSC01 Notification of Graham Charles Potter as a person with significant control on 25 February 2019
28 Feb 2019 PSC07 Cessation of Michael John Brown as a person with significant control on 25 February 2019
28 Feb 2019 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 28 February 2019
27 Sep 2018 AA01 Previous accounting period extended from 30 April 2018 to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
31 Aug 2016 AD01 Registered office address changed from C/O Duncan Sheard Glass 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 31 August 2016