Advanced company searchLink opens in new window

LAND LOGICAL NORLANDS LANE LIMITED

Company number 11784051

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)
03 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
03 Oct 2024 CH01 Director's details changed for Mr Vaughan Everard Davies on 3 October 2024
07 May 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
06 Jan 2022 CH01 Director's details changed for Mr Vaughan Everard Davies on 6 January 2022
30 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Under section 190(1) CA2006 the proposed sale of 100 ordinary shares in the capital of the company in exchange for the issue of 100 ordinary shares credited as fullu paid in the capital of land logical group LTD approved 07/04/2021
13 Apr 2021 PSC02 Notification of Land Logical Group Limited as a person with significant control on 7 April 2021
13 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 13 April 2021
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 22 January 2020
16 Dec 2020 PSC08 Notification of a person with significant control statement
16 Dec 2020 PSC07 Cessation of Vaughan Everard Davies as a person with significant control on 1 February 2019
16 Dec 2020 PSC07 Cessation of Nicholas James Katz as a person with significant control on 1 February 2019
30 Sep 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 June 2020
22 May 2020 PSC04 Change of details for Mr Vaughan Everard Davies as a person with significant control on 1 February 2019
21 May 2020 CH01 Director's details changed for Mr Vaughan Everard Davies on 1 February 2019
21 May 2020 PSC04 Change of details for Mr Nicholas James Katz as a person with significant control on 1 February 2019
21 May 2020 CH01 Director's details changed for Mr Nicholas James Katz on 1 February 2019
12 Mar 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 17/12/2020.