LANDON CONTRACTS LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
42 MANOR DRIVE
LONDON
N20 0DX

View Document

16/05/1416 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1416 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1416 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GEORGIOU / 28/11/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY SOCRATES PROTOPAPAS

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR SOCRATES PROTOPAPAS

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED LILYMED PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/12/05; RESOLUTION PASSED ON 13/12/05

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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