Advanced company searchLink opens in new window

LANDSTROM GROUP LIMITED

Company number 11000775

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)
16 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 5 October 2022
10 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 16/11/2022
16 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 05/02/2022
10 May 2022 SH08 Change of share class name or designation
09 May 2022 SH02 Sub-division of shares on 22 April 2022
05 May 2022 AP01 Appointment of Mr Rupert Charles Ashdown as a director on 22 April 2022
05 May 2022 AP01 Appointment of Mr Michael John Skinner as a director on 22 April 2022
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Mar 2020 AA01 Previous accounting period shortened from 31 October 2019 to 31 August 2019
11 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
23 Apr 2019 AD01 Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW United Kingdom to 8-9 Ship Street Brighton BN1 1AD on 23 April 2019
22 Nov 2018 AP01 Appointment of Mr Simon Andrew Turner as a director on 26 October 2018
23 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP 1,000