LANDAW DEVELOPMENTS LTD - BRIGHTON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2024-01-19 View Report
Address. New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE. Change date: 2023-04-20. Old address: Devonshire House High Street Handcross Haywards Heath East Sussex RH17 6BJ England. 2023-04-20 View Report
Resolution. Description: Resolutions. 2023-04-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-04-18 View Report
Officers. Termination date: 2023-03-23. Officer name: Onesto Lanni. 2023-03-23 View Report
Mortgage. Charge number: 087893380001. 2023-03-23 View Report
Mortgage. Charge number: 087893380002. 2023-03-23 View Report
Mortgage. Charge number: 087893380003. 2023-03-23 View Report
Mortgage. Charge number: 087893380004. 2023-03-23 View Report
Mortgage. Charge number: 087893380006. 2023-03-23 View Report
Address. Old address: Old Market Garden 1 Nye Lane Ditchling East Sussex BN6 8UB. Change date: 2023-01-31. New address: Devonshire House High Street Handcross Haywards Heath East Sussex RH17 6BJ. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-11-04 View Report
Accounts. Change account reference date company previous extended. 2022-11-04 View Report
Accounts. Accounts type total exemption full. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2019-12-02 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-06-05 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Mortgage. Charge number: 087893380005. 2019-02-18 View Report
Mortgage. Charge number: 087893380006. Charge creation date: 2019-01-25. 2019-01-25 View Report
Capital. Capital allotment shares. 2019-01-03 View Report
Capital. Capital variation of rights attached to shares. 2019-01-02 View Report
Resolution. Description: Resolutions. 2018-12-28 View Report
Persons with significant control. Cessation date: 2018-11-15. Psc name: Michele Vanessa Dawson. 2018-12-20 View Report
Persons with significant control. Psc name: Allen Robert Dawson. Cessation date: 2018-11-15. 2018-12-20 View Report
Persons with significant control. Psc name: Mr Onesto Lanni. Change date: 2018-11-15. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Mortgage. Charge creation date: 2018-05-22. Charge number: 087893380005. 2018-05-30 View Report
Accounts. Accounts type total exemption full. 2018-05-25 View Report
Mortgage. Charge creation date: 2018-05-25. Charge number: 087893380004. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Accounts. Accounts type total exemption small. 2017-10-12 View Report
Accounts. Change account reference date company previous shortened. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-08-19 View Report
Mortgage. Charge creation date: 2016-06-08. Charge number: 087893380003. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Mortgage. Charge creation date: 2015-06-10. Charge number: 087893380002. 2015-06-19 View Report
Mortgage. Charge number: 087893380001. Charge creation date: 2015-06-10. 2015-06-19 View Report
Accounts. Accounts type total exemption small. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Officers. Change date: 2013-11-25. Officer name: Mr Ernie Lanni. 2014-07-08 View Report
Incorporation. Incorporation company. 2013-11-25 View Report