LANDFORM DAVENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

27/08/2427 August 2024 Secretary's details changed for Mscoserv Ltd on 2024-08-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-07-31

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/12/208 December 2020 CORPORATE SECRETARY APPOINTED MSCOSERV LTD

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 ADOPT ARTICLES 07/08/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

16/08/2016 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 20.00

View Document

16/08/2016 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MICKLEWELL T LIMITED / 08/06/2020

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICKLEWELL B LIMITED

View Document

03/03/203 March 2020 CESSATION OF ERIK PAGANO AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICKLEWELL T LIMITED

View Document

02/03/202 March 2020 ADOPT ARTICLES 03/02/2020

View Document

02/03/202 March 2020 SUB-DIVISION 03/02/20

View Document

02/03/202 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 40

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK PAGANO / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 20/01/2020

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MR MICHAEL SAUNDERS

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY IMAGILE SECRETARIAT SERVICES LIMITED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / ERIK PAGANO / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERIK PAGANO / 01/12/2017

View Document

01/12/171 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

18/04/1718 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 04/04/2017

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 CORPORATE SECRETARY APPOINTED MAMG COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY KIM CLEAR

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 4

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR INDER BIR SINGH KATHURIA

View Document

16/10/1316 October 2013 CURRSHO FROM 31/10/2014 TO 31/07/2014

View Document

07/10/137 October 2013 DIRECTOR APPOINTED ERIK PAGANO

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 1 GRESHAM STREET LONDON ENGLAND EC2V 7BX ENGLAND

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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