Advanced company searchLink opens in new window

LAND CLUB LTD

Company number 10664020

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2023 DS01 Application to strike the company off the register
20 May 2022 DISS40 Compulsory strike-off action has been discontinued
19 May 2022 AD01 Registered office address changed from Suite 11 Station Road Upminster RM14 2SJ England to 1 Vicarage Lane London E15 4HF on 19 May 2022
19 May 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 PSC01 Notification of Stephen Joseph Esposito as a person with significant control on 1 January 2021
26 Jan 2021 PSC07 Cessation of Robert David Whitton as a person with significant control on 1 January 2021
26 Jan 2021 PSC07 Cessation of Sebastian Victor Whitton as a person with significant control on 1 January 2021
22 Jan 2021 AP01 Appointment of Mr Stephen Joseph Esposito as a director on 1 January 2021
22 Jan 2021 TM01 Termination of appointment of Sebastian Victor Whitton as a director on 1 January 2021
22 Jan 2021 TM01 Termination of appointment of Stephen Gilbert as a director on 1 January 2021
10 Dec 2020 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Suite 11 Station Road Upminster RM14 2SJ on 10 December 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 AD01 Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 December 2018
13 Nov 2018 AP01 Appointment of Mr Stephen Gilbert as a director on 13 November 2018
02 Nov 2018 AD01 Registered office address changed from 41-43 Brook Street London W1K 4HJ England to 109 Baker Street C/O Goldwyns London W1U 6RP on 2 November 2018
25 Jun 2018 PSC01 Notification of Robert Whitton as a person with significant control on 20 June 2018