LAND TRADER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/08/1120 August 2011 | REGISTERED OFFICE CHANGED ON 20/08/2011 FROM C/O DOUGLAS VALLEY BREAKERS SITE NO1 BRADLEY LANE STANDISH LANCASHIRE WN6 0XQ |
15/02/1115 February 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
15/03/0615 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SITE 1 BRADLEY LANE STANDISH LANCASHIRE WN6 0XQ |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/10/0514 October 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | COMPANY NAME CHANGED ATHATONE LIMITED CERTIFICATE ISSUED ON 12/04/05 |
10/02/0510 February 2005 | SECRETARY RESIGNED |
10/02/0510 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
09/02/039 February 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
18/04/0218 April 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/02/0228 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
06/02/026 February 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/02/024 February 2002 | SECRETARY'S PARTICULARS CHANGED |
04/02/024 February 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/02/024 February 2002 | NEW SECRETARY APPOINTED |
04/02/024 February 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0126 February 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | SECRETARY RESIGNED |
09/02/019 February 2001 | ADOPT ARTICLES 30/01/01 |
09/02/019 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
02/01/012 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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