LANDID TOWER BRIDGE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-14 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Registered office address changed from 20 Noel Street 4th Floor London W1F 8GW England to Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR on 2024-01-03 |
03/01/243 January 2024 | Change of details for Landid Holdco Limited as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Mr James Silver on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Mrs Samera Sacha Qadri on 2024-01-03 |
03/01/243 January 2024 | Secretary's details changed for Mrs Samera Sacha Qadri on 2024-01-03 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMERA SACHA QADRI / 25/07/2019 |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 4TH FLOOR 71 BROADWICK STREET LONDON W1F 9QY ENGLAND |
25/07/1925 July 2019 | PSC'S CHANGE OF PARTICULARS / LANDID HOLDCO LIMITED / 24/07/2019 |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR JAMES SILVER |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMERA SACHA QADRI / 24/07/2019 |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SILVER |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | DIRECTOR APPOINTED MRS SAMERA SACHA QADRI |
13/08/1813 August 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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