About

Registered Number: 04718520
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Landford Developments Ltd was founded on 01 April 2003 and are based in Southampton, it's status at Companies House is "Liquidation". There are no directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU07 - N/A 09 August 2017
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 04 August 2016
LIQ MISC - N/A 19 July 2016
LIQ MISC - N/A 13 March 2015
LIQ MISC - N/A 15 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 June 2012
COCOMP - Order to wind up 14 June 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
225 - Change of Accounting Reference Date 27 February 2009
363a - Annual Return 12 June 2008
AAMD - Amended Accounts 19 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 October 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Legal charge 31 January 2008 Outstanding

N/A

Letter of set-off 26 June 2003 Outstanding

N/A

Legal charge 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.