LANDFRAME PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-07-30

View Document

13/02/2313 February 2023 Registered office address changed from Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13

View Document

28/09/2228 September 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

01/02/221 February 2022 Resignation of a liquidator

View Document

22/09/2122 September 2021 Liquidators' statement of receipts and payments to 2021-07-30

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM CHETWODE PRIORY BUCKINGHAM BUCKINGHAMSHIRE MK18 4LB

View Document

26/08/2026 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/08/2026 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/2026 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

25/06/2025 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

07/08/177 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/05/156 May 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: BIRKETT HOUSE 4TH.FLOOR 27 ALBEMARLE STREET LONDON W1X 4LQ

View Document

24/08/0024 August 2000 ALTER ARTICLES 31/07/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 £ IC 1200/600 02/08/00 £ SR 600@1=600

View Document

29/06/0029 June 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9326 July 1993 £ NC 1000/1200 08/07/93

View Document

26/07/9326 July 1993 REDES. OF SHARES 08/07/93

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED FINPARK LIMITED CERTIFICATE ISSUED ON 26/07/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: CHETWODE PRIORY, NR. FINMERE, BUCKS, MK18 4LB

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

10/04/9110 April 1991 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