Advanced company searchLink opens in new window

LAND LOGICAL LTD

Company number 08272647

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)
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
05 Oct 2015 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to Unit C 3 Regal Way Watford WD24 4YJ on 5 October 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2013
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 100
11 Feb 2015 SH20 Statement by Directors
11 Feb 2015 CAP-SS Solvency Statement dated 08/10/14
11 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-21
30 Jul 2013 AD01 Registered office address changed from , 75 Crescent Road, Woodford, London, E18 1JA, England on 30 July 2013
30 Jul 2013 TM01 Termination of appointment of David Lawrence as a director
30 Jul 2013 AP01 Appointment of Nicholas James Katz as a director
10 May 2013 AD01 Registered office address changed from , 26 Northumberland Square, North Shields, NE30 1PW, England on 10 May 2013
10 May 2013 TM01 Termination of appointment of Bradley Collins as a director