LANDCREST DEVELOPMENTS LTD

Company Documents

DateDescription
02/05/252 May 2025 Voluntary strike-off action has been suspended

View Document

02/05/252 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Director's details changed for Mr Peter Colin Barnett on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

12/02/2512 February 2025 Change of details for Mr Peter Colin Barnett as a person with significant control on 2025-02-12

View Document

04/11/244 November 2024 Registered office address changed from 124 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2024-11-04

View Document

14/10/2414 October 2024 Registered office address changed from 4 Brackley Close Bournemouth International Airport, Hurn Christchurch Dorset BH23 6SE United Kingdom to 124-128 City Road London EC1V 2NX on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Peter Colin Barnett on 2024-09-27

View Document

22/02/2422 February 2024 Current accounting period extended from 2024-02-28 to 2024-08-31

View Document

16/02/2416 February 2024 Termination of appointment of Jayne Barnett as a secretary on 2024-01-23

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

24/01/2424 January 2024 Termination of appointment of Jayne Lesley Barnett as a director on 2024-01-23

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Director's details changed for Mr Peter Colin Barnett on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

09/02/229 February 2022 Director's details changed for Mrs Jayne Lesley Barnett on 2022-02-09

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN BARNETT / 26/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER COLIN BARNETT / 26/02/2021

View Document

26/02/2126 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE BARNETT / 26/02/2021

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MRS JAYNE LESLEY BARNETT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094204530002

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094204530001

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094204530003

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN BARNETT / 03/09/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN BARNETT / 22/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094204530003

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094204530002

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094204530001

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information