LANDVIEW DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England to 214 Stamford Hill Stamford Hill London N16 6RA on 2025-08-19

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-04-28

View Document

22/04/2522 April 2025 Current accounting period shortened from 2024-04-22 to 2024-04-21

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

22/01/2422 January 2024 Previous accounting period shortened from 2023-04-23 to 2023-04-22

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

09/11/229 November 2022 Satisfaction of charge 094382420004 in full

View Document

08/11/228 November 2022 Satisfaction of charge 094382420003 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2021-04-25 to 2021-04-24

View Document

02/08/212 August 2021 Registration of charge 094382420005, created on 2021-07-16

View Document

02/08/212 August 2021 Registration of charge 094382420006, created on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/04/2126 April 2021 CURRSHO FROM 26/04/2020 TO 25/04/2020

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094382420001

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094382420002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

24/01/2024 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR AZRIEL JAKAB

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR AZRIEL JAKAB

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

25/04/1925 April 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG ENGLAND

View Document

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN BECK

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 115 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6BL ENGLAND

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

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

View Accounts

15/11/1615 November 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

13/11/1613 November 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094382420002

View Document

17/05/1617 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094382420001

View Document

13/02/1513 February 2015 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