Advanced company searchLink opens in new window

LANDMOORE PROPERTIES LIMITED

Company number 10025608

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)
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
07 Sep 2017 PSC01 Notification of Stewart Braddock as a person with significant control on 6 April 2016
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 10
16 Nov 2016 TM01 Termination of appointment of Christopher Jason Sellars as a director on 15 November 2016
16 Nov 2016 AP01 Appointment of Mr Stewart Braddock as a director on 15 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2022.
15 Nov 2016 AD01 Registered office address changed from 24 Glumangate Chesterfield S40 1UA United Kingdom to 43 Frith Street London W1D 4SA on 15 November 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 AP01 Appointment of Mr Christopher Jason Sellars as a director on 25 February 2016
03 Mar 2016 TM01 Termination of appointment of Michael Duke as a director on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 24 Glumangate Chesterfield S40 1UA on 3 March 2016
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 1