LANDID TOWER BRIDGE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

03/01/243 January 2024 Change of details for Landid Holdco Limited as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr James Silver on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mrs Samera Sacha Qadri on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Samera Sacha Qadri on 2024-01-03

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMERA SACHA QADRI / 25/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 4TH FLOOR 71 BROADWICK STREET LONDON W1F 9QY ENGLAND

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / LANDID HOLDCO LIMITED / 24/07/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JAMES SILVER

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMERA SACHA QADRI / 24/07/2019

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SILVER

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR APPOINTED MRS SAMERA SACHA QADRI

View Document

13/08/1813 August 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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