- Company Overview for LAND VALUE LIMITED (08018629)
- Filing history for LAND VALUE LIMITED (08018629)
- People for LAND VALUE LIMITED (08018629)
- More for LAND VALUE LIMITED (08018629)
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 |