LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

13/10/2213 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/01/2227 January 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

14/01/2214 January 2022 Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-14

View Document

21/01/1421 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/12/1319 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
KPMG LLP
1 THE EMBANKMENT
NEVILLE STREET
LEEDS
LS1 4DW

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
3RD FLOOR GOODBARD HOUSE
15 INFIRMARY STREET
LEEDS
W YORKS
LS1 2JP
ENGLAND

View Document

12/12/1312 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1312 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
KPMG LLP
1 THE EMBANKMENT
NEVILLE STREET
LEEDS
LS1 4DW

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIOT

View Document

04/09/134 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038195360029

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038195360028

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038195360027

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM LEVEL 12 THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS

View Document

06/03/126 March 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORTON / 02/10/2009

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILMAN / 03/08/2009

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/09/081 September 2008 GBP IC 1200/1100 27/08/08 GBP SR 100@1=100

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 4TH FLOOR SAINT PAULS HOUSE PARK SQUARE SOUTH LEEDS LS1 2ND

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DOCUMENTS APPROVED 10/05/05

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 FINANCE DOCUMENTS 04/12/03

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/02/0222 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: G OFFICE CHANGED 12/04/01 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: G OFFICE CHANGED 23/08/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/08/994 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information