LANDRO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2024-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-11-13 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-10-18 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-09-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-08-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY ANTHONY ALEXANDER CONRAD GREDLEY / 25/05/2022
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-09-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-09-21 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-10 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-10 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-09 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN GREDLEY
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-08-10 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-10 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-17 update statutory_documents 05/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-24 update statutory_documents 05/07/14 FULL LIST
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044790430001
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-09-06 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-08-13 update statutory_documents 05/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-17 update statutory_documents 05/07/12 FULL LIST
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-07-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-07-12 update statutory_documents 05/07/11 FULL LIST
2011-03-21 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-28 update statutory_documents SAIL ADDRESS CREATED
2010-07-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-28 update statutory_documents 05/07/10 FULL LIST
2010-04-08 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-08-04 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 1 MIDDLE PARK STUD DULLINGHAM LEY DULLINGHAM NEWMARKET CAMBRIDGESHIRE CB8 9XG
2008-07-22 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-10-03 update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-24 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-09 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-08-06 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-08-29 update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents S-DIV 29/07/03
2003-08-07 update statutory_documents S386 DISP APP AUDS 27/07/03
2003-08-07 update statutory_documents DIV 27/07/03
2002-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-09 update statutory_documents DIRECTOR RESIGNED
2002-08-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION