Advanced company searchLink opens in new window

LAND CLUB BOND 1 LTD

Company number 11212517

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
21 Feb 2023 AA01 Previous accounting period extended from 27 February 2022 to 28 February 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 PSC01 Notification of Steve Esposito as a person with significant control on 1 January 2020
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
11 Feb 2021 PSC07 Cessation of Land Club Ltd as a person with significant control on 1 January 2020
26 Jan 2021 TM01 Termination of appointment of Sebastian Victor Whitton as a director on 1 January 2021
26 Jan 2021 AP01 Appointment of Mr Stephen Joseph Esposito as a director on 1 January 2021
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
13 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Jul 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
02 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 AD01 Registered office address changed from 41-43 Brook Street London W1K 4HJ United Kingdom to 109 Baker Street C/O Goldwyns London W1U 6RP on 26 June 2019
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-19
  • GBP 100