LANDER CONSULTING LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/07/2524 July 2025 NewRegistered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London Uk W10 5BN England to C/O Hilton Consulting Canalot Studios, 222 Kensal Road London Uk W10 5BN on 2025-07-24

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London Uk W10 5BN on 2021-07-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 6/7 POLLEN STREET LONDON W1S 1NJ

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LANDER

View Document

27/04/1727 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

26/08/1526 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GODSON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GODSON

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR JOHN HUGH RUSSELL LANDER

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ROBERT JOHN LANDER

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CURRY

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED STROBAL LTD CERTIFICATE ISSUED ON 25/04/14

View Document

14/04/1414 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR VIDA GODSON

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED KAONGA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/06/11

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR PHILIP JAMES CURRY

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE GODSON / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE GODSON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIDA GODSON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIDA GODSON / 01/10/2009

View Document

11/02/0911 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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