Advanced company searchLink opens in new window

LANDSCAPING LONDON LIMITED

Company number 09658197

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 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
13 May 2019 TM02 Termination of appointment of Acn Secretaries 1 Limited as a secretary on 30 April 2019
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
17 May 2018 PSC05 Change of details for Developing London Group Limited as a person with significant control on 17 May 2018
17 May 2018 CH04 Secretary's details changed for Acn Secretaries 1 Limited on 17 May 2018
17 May 2018 AD01 Registered office address changed from Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 17 May 2018
15 Feb 2018 PSC05 Change of details for Developing London Group Limited as a person with significant control on 17 July 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
31 Jan 2018 SH08 Change of share class name or designation
31 Jan 2018 SH10 Particulars of variation of rights attached to shares
26 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 CH04 Secretary's details changed for Acn Secretaries 1 Limited on 19 July 2017
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1,100
04 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
06 Dec 2017 TM01 Termination of appointment of Evangelos Spanovangelis as a director on 6 December 2017