LANDMASS DESIGN CUSTOMISATION LLP

Company Documents

DateDescription
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

View Document

03/10/243 October 2024 Determination

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Statement of affairs

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Member's details changed for Mr Alan Paul Waxman on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Alan Paul Waxman as a person with significant control on 2023-04-20

View Document

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

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Member's details changed for Mr Alan Paul Waxman on 2021-12-21

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Member's details changed for Mr Alan Paul Waxman on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Alan Paul Waxman as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Alan Paul Waxman as a person with significant control on 2021-12-21

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DIANA WAXMAN / 10/12/2020

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 30/10/2019

View Document

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

View Accounts

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 20/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 20/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 ANNUAL RETURN MADE UP TO 16/12/15

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 01/01/2015

View Document

18/02/1518 February 2015 ANNUAL RETURN MADE UP TO 16/12/14

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL WAXMAN / 01/01/2014

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DIANA WAXMAN / 01/01/2014

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN DIANA WAXMAN / 01/01/2014

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 16/12/13

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM CITY HOUSE HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1RY

View Document

10/01/1310 January 2013 ANNUAL RETURN MADE UP TO 16/12/12

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

01/03/121 March 2012 ANNUAL RETURN MADE UP TO 28/01/12

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

28/01/1128 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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