About

Registered Number: 04705986
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Having been setup in 2003, Landhigh Estates Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at this organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 March 2019
MR01 - N/A 29 January 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 09 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 23 March 2016
AA01 - Change of accounting reference date 11 February 2016
AA01 - Change of accounting reference date 09 February 2016
AA01 - Change of accounting reference date 12 November 2015
MR01 - N/A 08 July 2015
AA - Annual Accounts 16 June 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 23 March 2015
AA01 - Change of accounting reference date 17 November 2014
MR01 - N/A 11 November 2014
RESOLUTIONS - N/A 04 July 2014
MEM/ARTS - N/A 04 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 03 April 2014
AA01 - Change of accounting reference date 20 February 2014
AA01 - Change of accounting reference date 21 November 2013
MR01 - N/A 30 July 2013
MR01 - N/A 03 May 2013
MR01 - N/A 25 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 March 2013
AA01 - Change of accounting reference date 20 February 2013
AA01 - Change of accounting reference date 22 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 March 2012
AA01 - Change of accounting reference date 22 February 2012
AA01 - Change of accounting reference date 28 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 March 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 23 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 June 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 March 2006
363a - Annual Return 24 March 2005
AA - Annual Accounts 18 November 2004
363a - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 14 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 17 June 2003
395 - Particulars of a mortgage or charge 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
225 - Change of Accounting Reference Date 24 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

A registered charge 01 July 2015 Outstanding

N/A

A registered charge 20 March 2015 Outstanding

N/A

A registered charge 03 November 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

A registered charge 25 April 2013 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Debenture 24 February 2011 Outstanding

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Legal charge 01 August 2003 Fully Satisfied

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Legal charge 05 June 2003 Fully Satisfied

N/A

Debenture (floating charge) 05 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.