LANDER PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
09/04/259 April 2025 | Satisfaction of charge 040410360007 in full |
09/04/259 April 2025 | Registration of charge 040410360015, created on 2025-04-08 |
06/02/256 February 2025 | Change of details for Mr Ross Weaver as a person with significant control on 2024-12-06 |
06/02/256 February 2025 | Change of details for Mrs Joanne Helen Weaver as a person with significant control on 2024-12-06 |
06/02/256 February 2025 | Cessation of Timothy John Weaver as a person with significant control on 2025-02-06 |
03/02/253 February 2025 | Notification of Timothy John Weaver as a person with significant control on 2024-12-06 |
03/02/253 February 2025 | Notification of Joanne Helen Weaver as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Second filing of Confirmation Statement dated 2024-07-26 |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-04-30 |
17/10/2417 October 2024 | Registration of charge 040410360014, created on 2024-09-27 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
17/07/2417 July 2024 | Appointment of Ms Joanne Helen Weaver as a director on 2024-07-17 |
09/07/249 July 2024 | Registration of charge 040410360013, created on 2024-07-04 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/07/2327 July 2023 | Cessation of Timothy John Weaver as a person with significant control on 2023-06-02 |
27/07/2327 July 2023 | Cessation of Timothy John Weaver as a person with significant control on 2023-06-02 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-26 with updates |
06/07/236 July 2023 | Registration of charge 040410360011, created on 2023-06-21 |
06/07/236 July 2023 | Registration of charge 040410360012, created on 2023-06-21 |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
24/05/2324 May 2023 | |
24/05/2324 May 2023 | Statement of capital on 2023-05-24 |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
23/03/2323 March 2023 | Registration of charge 040410360010, created on 2023-03-22 |
22/02/2322 February 2023 | Registration of charge 040410360009, created on 2023-02-21 |
24/01/2324 January 2023 | Termination of appointment of Joanne Weaver as a director on 2023-01-24 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
17/11/2117 November 2021 | Registration of charge 040410360008, created on 2021-11-16 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
27/02/2027 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 040410360007 |
05/11/195 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS WEAVER |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040410360006 |
07/10/187 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040410360004 |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040410360005 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040410360003 |
18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040410360002 |
08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040410360001 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WEAVER |
03/08/173 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 2 |
03/08/173 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 2 |
19/05/1719 May 2017 | SECRETARY APPOINTED MR TIMOTHY JOHN WEAVER |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/03/179 March 2017 | DIRECTOR APPOINTED MS JOANNE WEAVER |
09/03/179 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 2 |
02/02/172 February 2017 | DIRECTOR APPOINTED MR ROSS WEAVER |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM APRIL LODGE BLANDFORD ROAD STURMINSTER MARSHALL WIMBORNE DORSET BH21 4AG |
02/02/172 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREA KACINIEL |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WEAVER / 31/01/2017 |
13/01/1713 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
05/08/165 August 2016 | DIRECTOR APPOINTED MS ANDREA JANE KACINIEL |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEAVER / 20/08/2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE MEWS HOUSE 27A BRIDGE STREET HITCHIN HERTFORDSHIRE SG5 2DF ENGLAND |
20/08/1520 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/01/1511 January 2015 | REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 19 GOSMORE ROAD HITCHIN HERTFORDSHIRE SG4 9AR |
02/09/142 September 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/09/131 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WEAVER |
01/09/131 September 2013 | APPOINTMENT TERMINATED, SECRETARY SUSAN WEAVER |
01/09/131 September 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/07/1230 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/08/115 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/09/108 September 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/08/073 August 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 19 GOSMORE ROAD HITCHIN HERTS SG4 9AR |
31/08/0631 August 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: SUITE 1 PIRTON GRANGE FARM SHILLINGTON ROAD, PIRTON HITCHIN HERTFORDSHIRE SG5 3QJ |
13/02/0413 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
27/08/0327 August 2003 | NEW DIRECTOR APPOINTED |
18/08/0318 August 2003 | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
03/03/033 March 2003 | COMPANY NAME CHANGED O.E.M SALES RESPRESENTATIVES (EU ROPE) LIMITED CERTIFICATE ISSUED ON 03/03/03 |
20/02/0320 February 2003 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02 |
06/09/026 September 2002 | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
20/08/0120 August 2001 | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
02/08/002 August 2000 | NEW DIRECTOR APPOINTED |
02/08/002 August 2000 | NEW SECRETARY APPOINTED |
31/07/0031 July 2000 | SECRETARY RESIGNED |
31/07/0031 July 2000 | DIRECTOR RESIGNED |
26/07/0026 July 2000 | 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