LANDSPACE GLOBAL LTD

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr Peter James Skelly on 2025-05-15

View Document

03/03/253 March 2025 Termination of appointment of Stuart Wallace Mcluckie as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mr Peter James Skelly as a director on 2025-03-01

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Registration of charge 102064590002, created on 2022-04-21

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102064590001

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 34 SOUTHMEADS ROAD LEICESTER LE2 2LS UNITED KINGDOM

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUBHASH KHANNA

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF PSC STATEMENT ON 13/08/2018

View Document

20/08/1820 August 2018 CESSATION OF SATISH BAKHDA AS A PSC

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATISH BAKHDA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 300000

View Document

01/06/161 June 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company