LANDMASS DESIGN CUSTOMISATION LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2024-10-04 |
03/10/243 October 2024 | Determination |
27/09/2427 September 2024 | Appointment of a voluntary liquidator |
27/09/2427 September 2024 | Statement of affairs |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Member's details changed for Mr Alan Paul Waxman on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mr Alan Paul Waxman as a person with significant control on 2023-04-20 |
31/03/2331 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Member's details changed for Mr Alan Paul Waxman on 2021-12-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Member's details changed for Mr Alan Paul Waxman on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mr Alan Paul Waxman as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mr Alan Paul Waxman as a person with significant control on 2021-12-21 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DIANA WAXMAN / 10/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 30/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 20/10/2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 20/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/02/164 February 2016 | ANNUAL RETURN MADE UP TO 16/12/15 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 01/01/2015 |
18/02/1518 February 2015 | ANNUAL RETURN MADE UP TO 16/12/14 |
03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/01/1413 January 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 01/01/2014 |
13/01/1413 January 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DIANA WAXMAN / 01/01/2014 |
13/01/1413 January 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DIANA WAXMAN / 01/01/2014 |
13/01/1413 January 2014 | ANNUAL RETURN MADE UP TO 16/12/13 |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM CITY HOUSE HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1RY |
10/01/1310 January 2013 | ANNUAL RETURN MADE UP TO 16/12/12 |
03/01/133 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
29/10/1229 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
01/03/121 March 2012 | ANNUAL RETURN MADE UP TO 28/01/12 |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
28/01/1128 January 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANDMASS DESIGN CUSTOMISATION LLP
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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