LANDSMART TECHNOLOGIES LTD

Company Documents

DateDescription
18/07/2518 July 2025 Change of details for a person with significant control

View Document

18/07/2518 July 2025 Director's details changed for Mr Michael Davidson on 2025-07-16

View Document

18/07/2518 July 2025 Registered office address changed from St Mary's Cottage Church Street Petworth GU28 0AD England to 108 Lombard Business Park 8 Lombard Road South Wimbledon Wimbledon Greater London SW19 3TZ on 2025-07-18

View Document

18/07/2518 July 2025 Change of details for Mr Michael Davidson as a person with significant control on 2025-07-16

View Document

14/05/2514 May 2025 Termination of appointment of Gary Dillon as a director on 2025-05-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Registered office address changed from St Mary's Cottage Church Street Petworth GU8 4DR England to St Mary's Cottage Church Street Petworth GU28 0AD on 2024-06-27

View Document

24/05/2424 May 2024 Registered office address changed from Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA United Kingdom to St Mary's Cottage Church Street Petworth GU8 4DR on 2024-05-24

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Kevin Graham Downes as a director on 2023-10-10

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

11/01/2311 January 2023 Appointment of Mr Gary Dillon as a director on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

18/10/2218 October 2022 Appointment of Mr Kevin Graham Downes as a director on 2022-10-14

View Document

14/10/2214 October 2022 Certificate of change of name

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM SANDHAM HOUSE BOUNDARY BUSINESS COURT 92-94 CHURCH ROAD MITCHAM SURREY CR4 3TD

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 29/03/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1322 February 2013 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