LANDER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

09/04/259 April 2025 Satisfaction of charge 040410360007 in full

View Document

09/04/259 April 2025 Registration of charge 040410360015, created on 2025-04-08

View Document

06/02/256 February 2025 Change of details for Mr Ross Weaver as a person with significant control on 2024-12-06

View Document

06/02/256 February 2025 Change of details for Mrs Joanne Helen Weaver as a person with significant control on 2024-12-06

View Document

06/02/256 February 2025 Cessation of Timothy John Weaver as a person with significant control on 2025-02-06

View Document

03/02/253 February 2025 Notification of Timothy John Weaver as a person with significant control on 2024-12-06

View Document

03/02/253 February 2025 Notification of Joanne Helen Weaver as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2024-07-26

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Registration of charge 040410360014, created on 2024-09-27

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

17/07/2417 July 2024 Appointment of Ms Joanne Helen Weaver as a director on 2024-07-17

View Document

09/07/249 July 2024 Registration of charge 040410360013, created on 2024-07-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Cessation of Timothy John Weaver as a person with significant control on 2023-06-02

View Document

27/07/2327 July 2023 Cessation of Timothy John Weaver as a person with significant control on 2023-06-02

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

06/07/236 July 2023 Registration of charge 040410360011, created on 2023-06-21

View Document

06/07/236 July 2023 Registration of charge 040410360012, created on 2023-06-21

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023 Statement of capital on 2023-05-24

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

23/03/2323 March 2023 Registration of charge 040410360010, created on 2023-03-22

View Document

22/02/2322 February 2023 Registration of charge 040410360009, created on 2023-02-21

View Document

24/01/2324 January 2023 Termination of appointment of Joanne Weaver as a director on 2023-01-24

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Registration of charge 040410360008, created on 2021-11-16

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040410360007

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS WEAVER

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040410360006

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040410360004

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040410360005

View Document

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

View Accounts

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040410360003

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040410360002

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040410360001

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WEAVER

View Document

03/08/173 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2

View Document

03/08/173 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR TIMOTHY JOHN WEAVER

View Document

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

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MS JOANNE WEAVER

View Document

09/03/179 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ROSS WEAVER

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM APRIL LODGE BLANDFORD ROAD STURMINSTER MARSHALL WIMBORNE DORSET BH21 4AG

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA KACINIEL

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WEAVER / 31/01/2017

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MS ANDREA JANE KACINIEL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEAVER / 20/08/2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE MEWS HOUSE 27A BRIDGE STREET HITCHIN HERTFORDSHIRE SG5 2DF ENGLAND

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 19 GOSMORE ROAD HITCHIN HERTFORDSHIRE SG4 9AR

View Document

02/09/142 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WEAVER

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN WEAVER

View Document

01/09/131 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 19 GOSMORE ROAD HITCHIN HERTS SG4 9AR

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: SUITE 1 PIRTON GRANGE FARM SHILLINGTON ROAD, PIRTON HITCHIN HERTFORDSHIRE SG5 3QJ

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/03/033 March 2003 COMPANY NAME CHANGED O.E.M SALES RESPRESENTATIVES (EU ROPE) LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information