LANDGUARD POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

26/09/2526 September 2025 New

View Document

15/09/2515 September 2025 New

View Document

15/09/2515 September 2025 New

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registered office address changed from The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN on 2024-08-05

View Document

06/03/246 March 2024 Notification of Zomet Holdings Limited as a person with significant control on 2024-01-15

View Document

06/03/246 March 2024 Cessation of Graham Paul Hinkley as a person with significant control on 2024-01-15

View Document

13/02/2413 February 2024 Statement of capital on 2024-02-13

View Document

30/01/2430 January 2024 Termination of appointment of Graham Paul Hinkley as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Mr Ashley John Brown as a director on 2024-01-16

View Document

29/01/2429 January 2024 Appointment of Mr Jayson Paul Kinzett as a director on 2024-01-16

View Document

29/01/2429 January 2024 Appointment of Mr James Graham Hinkley as a director on 2024-01-16

View Document

22/01/2422 January 2024 Registration of charge 064701290005, created on 2024-01-22

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

12/09/2312 September 2023 Satisfaction of charge 4 in full

View Document

09/06/239 June 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

11/08/2111 August 2021 Change of details for Mr Graham Paul Hinkley as a person with significant control on 2021-05-26

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Cessation of Roger William Horner as a person with significant control on 2021-05-26

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-05-26

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM ALPHA 6 WEST ROAD RANSOMES EUROPARK IPSWICH IP3 9SX

View Document

04/05/174 May 2017 Registered office address changed from , Alpha 6 West Road, Ransomes Europark, Ipswich, IP3 9SX to C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN on 2017-05-04

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 ARTICLES OF ASSOCIATION

View Document

21/08/1521 August 2015 SOLVENCY STATEMENT DATED 11/08/15

View Document

21/08/1521 August 2015 ALTER ARTICLES 11/08/2015

View Document

21/08/1521 August 2015 STATEMENT BY DIRECTORS

View Document

21/08/1521 August 2015 REDUCE ISSUED CAPITAL 11/08/2015

View Document

21/08/1521 August 2015 21/08/15 STATEMENT OF CAPITAL GBP 3700

View Document

08/07/158 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 563700

View Document

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 20/05/14 STATEMENT OF CAPITAL GBP 563600

View Document

14/08/1414 August 2014 20/05/14 STATEMENT OF CAPITAL GBP 563600

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 23/05/2014

View Document

21/05/1421 May 2014 Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP on 2014-05-21

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HINKLEY / 19/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HINKLEY / 19/04/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HINKLEY / 12/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Registered office address changed from , 2nd Floor 18 Pall Mall, London, SW1 5LU on 2011-07-01

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 2ND FLOOR 18 PALL MALL LONDON SW1 5LU

View Document

17/03/1117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEYVAERT

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/117 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 302086

View Document

07/03/117 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 562086

View Document

07/03/117 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/117 March 2011 ADOPT ARTICLES 22/02/2011

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/1023 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1023 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 301186

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/1017 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 10/11/09 STATEMENT OF CAPITAL GBP 1186

View Document

06/12/096 December 2009 NC INC ALREADY ADJUSTED 10/11/2009

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 ALTER MEMORANDUM 31/03/2008

View Document

23/04/0923 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS1 6NA

View Document

16/01/0916 January 2009

View Document

16/01/0916 January 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY WESTHEAD

View Document

06/11/086 November 2008 SECRETARY APPOINTED GRAHAM HINKLEY

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM HINKLEY

View Document

01/05/081 May 2008 SECRETARY APPOINTED JEREMY WESTHEAD

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

16/04/0816 April 2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JEREMY JAMES WESTHEAD

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 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