-
LANDRE INVESTMENTS LIMITED - Langley House, Park Road, London, N2 8EY, United Kingdom
Company Information
- Company registration number
- 08711492
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Langley House
- Park Road
- London
- N2 8EY Langley House, Park Road, London, N2 8EY UK
Management
- Managing Directors
- DOWLING, Andrew Charles
- HILL, Desmond
- PALMER, Neil Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-30
- Age Of Company 2013-09-30 10 years
- SIC/NACE
- 68209
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2015-09-30
- Annual Return
- Due Date: 2016-10-14
- Last Date:
-
LANDRE INVESTMENTS LIMITED Company Description
- LANDRE INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08711492. Its current trading status is "live". It was registered 2013-09-30. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 2015-09-30. The latest annual return was filed up to 2015-09-30.It can be contacted at Langley House .
Get LANDRE INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Landre Investments Limited - Langley House, Park Road, London, N2 8EY, United Kingdom
- 2013-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LANDRE INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-27) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-15) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-05) - LIQ03
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
change-account-reference-date-company-current-extended (2016-09-28) - AA01
-
mortgage-satisfy-charge-full (2016-12-07) - MR04
-
accounts-amended-with-accounts-type-total-exemption-small (2016-06-13) - AAMD
-
resolution (2016-12-16) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-12-16) - 600
-
gazette-notice-compulsory (2016-12-20) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-20) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-12-16) - 4.20
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
appoint-person-director-company-with-name-date (2015-12-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-01) - AD01
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
termination-director-company-with-name-termination-date (2015-10-30) - TM01
-
appoint-corporate-director-company-with-name-date (2015-10-30) - AP02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-01) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-18) - TM01
-
appoint-person-director-company-with-name (2014-03-18) - AP01
-
mortgage-charge-whole-release-with-charge-number (2014-03-28) - MR05
-
appoint-person-director-company-with-name (2014-04-03) - AP01
-
termination-director-company-with-name (2014-04-03) - TM01
-
appoint-person-director-company-with-name (2014-06-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
appoint-person-director-company-with-name-date (2014-10-07) - AP01
-
termination-director-company-with-name-termination-date (2014-10-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-27) - MR01
-
incorporation-company (2013-09-30) - NEWINC