London
SW1H 0RG
Director Name | Mr Nicolas Charles Ollivant |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0RG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Thomas William Cyril Plimmer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 September 2014) |
Role | Corporate Manager |
Country of Residence | England |
Correspondence Address | White Croft Woodlands Lane Colgate Horsham Sussex RH13 6HU |
Secretary Name | Mr Kevin John Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Down House 77 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Director Name | Michael Christopher Sanger |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Woodside Avenue Esher Surrey KT10 8JQ |
Director Name | Mr Ian John Dowding |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(20 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Director Name | Mr Daniel Joseph Buckley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0RG |
Director Name | Mr Jack Daniel Buckley |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0RG |
Website | landkconsultancy.co.uk |
---|
Registered Address | C/O Blake Turner Llp 65 Fenchurch Street London EC3M 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
900 at £1 | Daniel Buckley 90.00% Ordinary B |
---|---|
100 at £1 | Daniel Buckley 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £114,838 |
Gross Profit | £37,217 |
Net Worth | £11,265 |
Cash | £35,538 |
Current Liabilities | £104,475 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
14 February 2019 | Order of court to wind up (3 pages) |
2 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
25 August 2017 | Registered office address changed from 50 Broadway London SW1H 0RG England to C/O Blake Turner Llp 65 Fenchurch Street London EC3M 4BE on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 50 Broadway London SW1H 0RG England to C/O Blake Turner Llp 65 Fenchurch Street London EC3M 4BE on 25 August 2017 (1 page) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 August 2016 | Second filing for the termination of Mr Daniel Buckley as a director (5 pages) |
18 August 2016 | Second filing for the termination of Mr Daniel Buckley as a director (5 pages) |
22 July 2016 | Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016
|
22 July 2016 | Termination of appointment of Jack Daniel Buckley as a director on 4 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016
|
22 July 2016 | Termination of appointment of Jack Daniel Buckley as a director on 4 July 2016 (2 pages) |
5 April 2016 | Registered office address changed from The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page) |
30 March 2016 | Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Paul Guy Foster on 29 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Paul Guy Foster on 29 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 January 2016 | Director's details changed for Mr Jack Daniel Buckley on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Daniel Joseph Buckley on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Paul Guy Foster on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Paul Guy Foster on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Jack Daniel Buckley on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Daniel Joseph Buckley on 8 January 2016 (2 pages) |
3 July 2015 | Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page) |
9 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Appointment of Mr Paul Guy Foster as a director on 26 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Paul Guy Foster as a director on 26 May 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Company name changed services consultancy LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Company name changed services consultancy LIMITED\certificate issued on 06/10/14
|
1 October 2014 | Termination of appointment of Kevin John Newell as a secretary on 2 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Kevin John Newell as a secretary on 2 September 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Ian John Dowding as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Ian John Dowding as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jack Buckley as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Ian John Dowding as a director on 1 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Jack Buckley as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jack Buckley as a director on 1 September 2014 (2 pages) |
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Director's details changed for Thomas William Cyril Plimmer on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Thomas William Cyril Plimmer on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Thomas William Cyril Plimmer on 1 February 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 11/02/07; full list of members (4 pages) |
5 March 2008 | Return made up to 11/02/07; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from nightingale house brighton road crawley west sussex RH10 6AE (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from nightingale house brighton road crawley west sussex RH10 6AE (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 May 2006 | Return made up to 11/02/06; full list of members (6 pages) |
26 May 2006 | Return made up to 11/02/06; full list of members (6 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
22 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
7 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
28 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members
|
18 February 2000 | Return made up to 11/02/00; full list of members
|
24 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
19 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
18 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
20 December 1996 | Ad 17/10/96--------- £ si 432@1=432 £ ic 568/1000 (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | £ nc 100/1000 30/03/95 (1 page) |
20 December 1996 | Ad 17/10/96--------- £ si 432@1=432 £ ic 568/1000 (2 pages) |
20 December 1996 | £ nc 100/1000 30/03/95 (1 page) |
15 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
7 July 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1995 | Return made up to 11/02/95; full list of members (6 pages) |
16 March 1995 | Return made up to 11/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 March 1994 | Company name changed\certificate issued on 16/03/94 (2 pages) |
16 March 1994 | Company name changed\certificate issued on 16/03/94 (2 pages) |
11 February 1994 | Incorporation (15 pages) |
11 February 1994 | Incorporation (15 pages) |