LANDGUARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYSON

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYSON

View Document

06/06/126 June 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

06/06/126 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012

View Document

03/01/123 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSWALD CLAYSON / 14/06/2010

View Document

27/09/1027 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON O'SULLIVAN / 14/06/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR MARTIN STOCKHAM

View Document

05/08/105 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN STOCKHAM

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY MARTIN STOCKHAM

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR SIMON O'SULLIVAN

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 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