Advanced company searchLink opens in new window

LANDLORD ACTION LTD

Company number 08067511

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)
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
17 Sep 2020 AA Accounts for a small company made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
28 Feb 2020 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
18 Jul 2019 MR01 Registration of charge 080675110002, created on 4 July 2019
04 Jun 2019 AA Accounts for a small company made up to 30 November 2018
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
04 Sep 2018 AA Accounts for a small company made up to 30 November 2017
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
17 Apr 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
21 Feb 2018 TM01 Termination of appointment of Justin Henry David Selig as a director on 21 September 2017
26 Jun 2017 PSC07 Cessation of Justin Selig as a person with significant control on 26 June 2017
26 Jun 2017 AP01 Appointment of Mr Timothy Frome as a director on 26 June 2017
26 Jun 2017 PSC07 Cessation of Paul Shamplina as a person with significant control on 26 June 2017
26 Jun 2017 AP01 Appointment of Mr David Anthony Jacobs as a director on 26 June 2017
26 Jun 2017 PSC01 Notification of Edward William Hooker as a person with significant control on 26 June 2017
26 Jun 2017 AD01 Registered office address changed from Concorde House Grenville Place London NW7 3SA to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 26 June 2017
26 Jun 2017 TM01 Termination of appointment of Michael Kaplan as a director on 26 June 2017
26 Jun 2017 PSC07 Cessation of Michael Kaplan as a person with significant control on 26 June 2017
26 Jun 2017 AP01 Appointment of Mr Edward William Hooker as a director on 26 June 2017
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
15 May 2017 MR04 Satisfaction of charge 1 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000