LANDCRAFT PROJECTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/02/254 February 2025 Registered office address changed from Unit 3 Mill Farm Saint Mellons Road, Lisvane Cardiff South Glamorgan CF14 0SH to Dingley Dell Rydon Acres Stoke Gabriel Totnes Devon TQ9 6QJ on 2025-02-04

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARY DEEMING

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY MARY DEEMING

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE DEEMING / 01/03/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW UPTON / 01/09/2010

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY JANE DEEMING / 01/03/2011

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW UPTON / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY OWEN EVANS / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE DEEMING / 01/10/2009

View Document

22/06/0922 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY EVANS / 12/12/2008

View Document

28/05/0828 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 5, HEOL-Y-CADNO THORNHILL CARDIFF CF4 9EW.

View Document

15/03/9915 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 64 WHITCHURCH RD CARDIFF CF4 3LX

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information