Advanced company searchLink opens in new window

LANDOWNER LEGACY LTD

Company number 10769984

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)
20 Jul 2023 AA Micro company accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
19 May 2022 CH01 Director's details changed for Mark Rupert Alexander Swire on 19 May 2022
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
15 Apr 2021 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to Manston House Manston Sturminster Newton Dorset DT10 1EX on 15 April 2021
31 Jul 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
24 Apr 2020 SH20 Statement by Directors
24 Apr 2020 SH19 Statement of capital on 24 April 2020
  • GBP 1.4652
24 Apr 2020 CAP-SS Solvency Statement dated 11/04/20
24 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2020 TM01 Termination of appointment of Timothy Michael Grenville Gray as a director on 10 January 2020
21 Nov 2019 AP01 Appointment of Mr Timothy William Sanderson as a director on 21 November 2019
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 PSC04 Change of details for Mark Rupert Alexander Swire as a person with significant control on 3 December 2018
31 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
30 Jan 2019 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1.628
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1.48
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 1.33
09 Oct 2018 SH02 Sub-division of shares on 18 September 2018