Advanced company searchLink opens in new window

E.C.LANDAMORE & CO.LIMITED

Company number 00548560

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)
28 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
27 Sep 2023 CH01 Director's details changed for Mrs Jenny Ann Mickelburgh on 15 August 2023
15 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
19 May 2023 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
12 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
07 Dec 2021 TM01 Termination of appointment of Kevin Ivan Webster as a director on 30 November 2021
07 Dec 2021 AP01 Appointment of Mr Jonathan Leslie Brooke as a director on 30 November 2021
07 Dec 2021 AP01 Appointment of Mrs Jenny Ann Mickelburgh as a director on 30 November 2021
22 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
03 Jun 2020 AA Micro company accounts made up to 30 June 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
04 Apr 2019 AA Micro company accounts made up to 30 June 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
28 Aug 2018 PSC04 Change of details for Anthony James Edward Landamore as a person with significant control on 28 August 2018
28 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 28 August 2018
14 May 2018 PSC01 Notification of Anthony James Edward Landamore as a person with significant control on 28 June 2017
14 May 2018 PSC01 Notification of Anne Patricia Brooke as a person with significant control on 28 June 2017
09 May 2018 RP04CS01 Second filing of Confirmation Statement dated 15/08/2017
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 09/05/2018.
08 May 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates