London
EC2R 5AA
Director Name | Grant Worrall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 December 2023) |
Role | Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2014(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | www.landg.com |
---|---|
Telephone | 01737 370370 |
Telephone region | Redhill |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 2021 | Delivered on: 6 August 2021 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 June 2017 | Delivered on: 9 June 2017 Persons entitled: Wells Fargo N.A., London Branch (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2023 | Application to strike the company off the register (1 page) |
13 September 2023 | Director's details changed for Grant Worrall on 26 July 2023 (2 pages) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
6 August 2021 | Registration of charge 088530350002, created on 5 August 2021 (17 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 September 2020 | Director's details changed for Mr Michael Donald Barrie on 20 January 2014 (2 pages) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 September 2019 | Appointment of Grant Worrall as a director on 18 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
29 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
9 June 2017 | Registration of charge 088530350001, created on 1 June 2017 (44 pages) |
9 June 2017 | Registration of charge 088530350001, created on 1 June 2017 (44 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
30 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|