LAND NETWORK (HULL) LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH MARTIN VOASE / 23/12/2020

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD VOASE / 23/12/2020

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CURRSHO FROM 05/04/2019 TO 31/03/2019

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 16/11/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

08/01/198 January 2019 CESSATION OF MARTIN RICHARD VOASE AS A PSC

View Document

08/01/198 January 2019 CESSATION OF NICHOLAS KENNETH MARTIN VOASE AS A PSC

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH MARTIN VOASE / 18/12/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD VOASE / 18/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/11/1727 November 2017 05/04/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O ELLETEQ LIMITED 117 THE MIDLANDS HOLT TROWBRIDGE BA14 6RJ ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM C/O LAND NETWORK INTERNATIONAL LTD 117 THE MIDLANDS HOLT TROWBRIDGE WILTSHIRE BA14 6RJ

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM BUTTERWORTH

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTTERWORTH

View Document

12/01/1512 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 15 KINGSMANOR WHARF DEVIZES WILTSHIRE SN10 2ES

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD VOASE / 18/12/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 1 STONEKING COURT MARLBOROUGH WILTSHIRE SN8 4PQ

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05

View Document

19/12/0319 December 2003 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