LANDMARK RABBIT CONTROL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from First Floor Office 2a Highfield Road First Floor Office Ringwood BH24 1RQ England to Mountbatten House Grosvenor Square Grosvenor Square Southampton SO15 2JU on 2025-07-10

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of affairs

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

30/01/2330 January 2023 Registered office address changed from Arnewod Court Farm House Barrows Lane Sway Lymington SO41 6DD England to First Floor Office 2a Highfield Road First Floor Office Ringwood BH24 1RQ on 2023-01-30

View Document

18/01/2318 January 2023 Registered office address changed from Wilderton Grange 4 Wilderton Road West Poole BH13 6EF England to Arnewod Court Farm House Barrows Lane Sway Lymington SO41 6DD on 2023-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 7 High Street Ringwood BH24 1AB England to Wilderton Grange 4 Wilderton Road West Poole BH13 6EF on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr James Roger Bradley on 2022-01-18

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR KENNETH JENKINS

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM OFFICE 3 & 4 MULBERRY COURT STOUR ROAD CHRISTCHURCH DORSET BH23 1PS UNITED KINGDOM

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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