LAND USE CONSULTANTS TRUSTEE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2020-12-12 View Report
Gazette. Gazette notice voluntary. 2020-11-17 View Report
Dissolution. Dissolution application strike off company. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Address. Change date: 2019-09-06. Old address: 43 Chalton Street London NW1 1JD. New address: 250 Waterloo Road London SE1 8rd. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type dormant. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type dormant. 2016-10-09 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Officers. Officer name: Mr Steven George Wilson Jackson-Matthews. Appointment date: 2014-11-19. 2014-11-21 View Report
Officers. Officer name: Mr Jonathan Gilles Pearson. Appointment date: 2014-11-19. 2014-11-19 View Report
Officers. Appointment date: 2014-11-19. Officer name: Mrs Sarah Louise Joynt. 2014-11-19 View Report
Officers. Termination date: 2014-11-19. Officer name: Marcus Jeroen Van Grieken. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Dissolution. Dissolution withdrawal application strike off company. 2014-02-04 View Report
Gazette. Gazette notice voluntary. 2013-11-05 View Report
Dissolution. Dissolution application strike off company. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report
Accounts. Accounts type dormant. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Accounts. Accounts type total exemption full. 2012-09-03 View Report
Officers. Officer name: Dominic Cole. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2011-10-28 View Report
Officers. Officer name: Joanna Rachel Wright. Change date: 2011-10-27. 2011-10-28 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Officer name: Joanna Rachel Wright. Change date: 2009-12-11. 2010-10-19 View Report
Accounts. Accounts type full. 2010-05-24 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Accounts. Accounts type full. 2009-10-14 View Report
Officers. Description: Director appointed joanna rachel wright. 2009-06-04 View Report
Officers. Description: Director appointed dominic julian macdonald cole. 2009-06-04 View Report
Officers. Description: Appointment terminated director and secretary jennette emery wallis. 2009-06-02 View Report
Officers. Description: Appointment terminated director denzil fernandez. 2009-06-02 View Report
Annual return. Legacy. 2008-11-14 View Report
Accounts. Accounts type medium. 2008-08-20 View Report
Accounts. Accounts type full. 2007-10-24 View Report
Annual return. Legacy. 2007-10-18 View Report
Annual return. Legacy. 2006-11-02 View Report
Accounts. Accounts type dormant. 2006-06-22 View Report
Accounts. Legacy. 2005-11-24 View Report
Annual return. Legacy. 2005-11-01 View Report
Address. Description: Registered office changed on 11/10/05 from: 43 chalton street london NW1 1JD. 2005-10-11 View Report