About

Registered Number: 03693304
Date of Incorporation: 08/01/1999 (25 years and 3 months ago)
Company Status: Receivership
Registered Address: Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 1999, Land Charter Homes Ltd has its registered office in London, it has a status of "Receivership". We don't currently know the number of employees at this organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RM02 - N/A 05 January 2019
REC2 - N/A 23 June 2018
REC2 - N/A 03 August 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 20 June 2016
3.6 - Abstract of receipt and payments in receivership 12 June 2015
3.6 - Abstract of receipt and payments in receivership 16 June 2014
3.6 - Abstract of receipt and payments in receivership 14 June 2013
AD01 - Change of registered office address 05 November 2012
3.10 - N/A 06 August 2012
LQ01 - Notice of appointment of receiver or manager 13 June 2012
TM01 - Termination of appointment of director 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 11 March 2011
RESOLUTIONS - N/A 01 March 2011
CERT10 - Re-registration of a company from public to private 01 March 2011
MAR - Memorandum and Articles - used in re-registration 01 March 2011
RR02 - Application by a public company for re-registration as a private limited company 01 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
395 - Particulars of a mortgage or charge 23 October 2008
395 - Particulars of a mortgage or charge 23 October 2008
395 - Particulars of a mortgage or charge 23 October 2008
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 27 September 2007
MISC - Miscellaneous document 26 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
225 - Change of Accounting Reference Date 10 March 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 04 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 11 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
CERT5 - Re-registration of a company from private to public 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AUDS - Auditor's statement 06 May 2003
AUDR - Auditor's report 06 May 2003
BS - Balance sheet 06 May 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 06 May 2003
43(3) - Application by a private company for re-registration as a public company 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
287 - Change in situation or address of Registered Office 28 August 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2002
395 - Particulars of a mortgage or charge 02 October 2001
395 - Particulars of a mortgage or charge 07 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 21 January 2001
395 - Particulars of a mortgage or charge 24 November 2000
225 - Change of Accounting Reference Date 07 November 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 12 November 1999
395 - Particulars of a mortgage or charge 01 November 1999
395 - Particulars of a mortgage or charge 30 September 1999
225 - Change of Accounting Reference Date 22 June 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 08 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2011 Fully Satisfied

N/A

Legal charge 20 September 2011 Fully Satisfied

N/A

Legal charge 12 February 2009 Outstanding

N/A

Legal charge 31 October 2008 Outstanding

N/A

Legal charge 22 October 2008 Outstanding

N/A

Legal charge 22 October 2008 Outstanding

N/A

Legal charge 22 October 2008 Outstanding

N/A

Legal charge 17 October 2008 Fully Satisfied

N/A

Legal charge 25 September 2007 Outstanding

N/A

Legal charge 11 May 2006 Outstanding

N/A

Legal charge 25 February 2005 Outstanding

N/A

Legal charge 29 August 2003 Outstanding

N/A

Legal charge 31 July 2003 Outstanding

N/A

Legal charge 31 July 2003 Outstanding

N/A

Legal charge 22 October 2002 Fully Satisfied

N/A

Legal mortgage 27 September 2001 Fully Satisfied

N/A

Legal mortgage 30 March 2001 Outstanding

N/A

Legal mortgage 21 November 2000 Fully Satisfied

N/A

Legal mortgage 01 November 1999 Fully Satisfied

N/A

Mortgage debenture 25 October 1999 Outstanding

N/A

Legal mortgage 28 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.