- Company Overview for LANDBOND UK LTD (06991753)
- Filing history for LANDBOND UK LTD (06991753)
- People for LANDBOND UK LTD (06991753)
- Charges for LANDBOND UK LTD (06991753)
- More for LANDBOND UK LTD (06991753)
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) |
---|---|---|---|
22 Apr 2024 | PSC07 | Cessation of Margerison Holdings Limited as a person with significant control on 18 April 2024 | |
22 Apr 2024 | PSC02 | Notification of Bm Direct Holdings Limited as a person with significant control on 18 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Margerison Limited as a person with significant control on 15 April 2024 | |
22 Apr 2024 | PSC02 | Notification of Margerison Holdings Limited as a person with significant control on 15 April 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | MR04 | Satisfaction of charge 069917530001 in full | |
23 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
16 Jul 2019 | AD01 | Registered office address changed from 4-5 Lytham Trade Park Preston Road Lytham Lancashire FY8 5FP to Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP on 16 July 2019 | |
16 Jul 2019 | PSC05 | Change of details for Margerison Limited as a person with significant control on 15 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mark Maden-Wilkinson as a director on 15 July 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
20 Aug 2018 | CH01 | Director's details changed for Yvonne Margerison on 6 October 2017 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Yvonne Margerison as a director on 29 November 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates |