- Company Overview for LANDLORD LETTING NETWORK LTD (08493468)
- Filing history for LANDLORD LETTING NETWORK LTD (08493468)
- People for LANDLORD LETTING NETWORK LTD (08493468)
- More for LANDLORD LETTING NETWORK LTD (08493468)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Feb 2019 | PSC01 | Notification of Michael Colclough as a person with significant control on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Claire Caroline Turner as a person with significant control on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Julie Sugden as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Claire Caroline Turner as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Elizabeth Anne Poxon as a director on 1 February 2019 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 May 2018 | AP01 | Appointment of Mrs Julie Sugden as a director on 27 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
27 Apr 2018 | AP01 | Appointment of Mr Michael Colclough as a director on 27 April 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from The Sir Reresby Rooms Renishaw Hall Renishaw Sheffield S21 3WB to Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 2 August 2017 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
02 May 2017 | AP01 | Appointment of Mrs Elizabeth Anne Poxon as a director on 6 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
02 May 2017 | TM01 | Termination of appointment of Elizabeth Anne Poxon as a director on 6 April 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
06 Apr 2016 | CH01 | Director's details changed for Mrs Claire Caroline Turner on 30 March 2016 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|