Advanced company searchLink opens in new window

LANDKOM SERVICES LIMITED

Company number 06361817

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2014 DS01 Application to strike the company off the register
09 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
03 Jul 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AD01 Registered office address changed from 1 Cornhill London EC3V 3ND United Kingdom on 21 March 2013
22 Feb 2013 AUD Auditor's resignation
04 Feb 2013 AD01 Registered office address changed from 6Th Floor Berkeley Square House Berkeley Square London W1J 6BR England on 4 February 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
05 Apr 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
07 Mar 2012 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom on 7 March 2012
10 Feb 2012 AP01 Appointment of Mr Kristian Shaw as a director
10 Feb 2012 TM01 Termination of appointment of John Mapplebeck as a director
10 Feb 2012 TM02 Termination of appointment of Kristian Shaw as a secretary
20 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 October 2010
12 Apr 2011 TM01 Termination of appointment of Stephen Pickup as a director
12 Apr 2011 AP01 Appointment of Mr John Richard Mapplebeck as a director
15 Feb 2011 AUD Auditor's resignation
14 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2010 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 24 November 2010
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Stephen Michael Pickup on 5 September 2010