Established in 2012, Landlord Action Ltd has its registered office in Borehamwood in Herts, it has a status of "Active". There are 4 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FROME, Timothy | 26 June 2017 | - | 1 |
SHAMPLINA, Paul | 31 October 2012 | - | 1 |
KAPLAN, Michael | 14 May 2012 | 26 June 2017 | 1 |
SELIG, Justin Henry David | 31 October 2012 | 21 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 14 May 2020 | |
AA01 - Change of accounting reference date | 28 February 2020 | |
MR01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 14 May 2018 | |
AA01 - Change of accounting reference date | 17 April 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
PSC07 - N/A | 26 June 2017 | |
AP01 - Appointment of director | 26 June 2017 | |
PSC07 - N/A | 26 June 2017 | |
AP01 - Appointment of director | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AD01 - Change of registered office address | 26 June 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
PSC07 - N/A | 26 June 2017 | |
AP01 - Appointment of director | 26 June 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 15 May 2017 | |
MR04 - N/A | 15 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 23 December 2013 | |
SH01 - Return of Allotment of shares | 29 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA01 - Change of accounting reference date | 15 January 2013 | |
SH01 - Return of Allotment of shares | 04 January 2013 | |
RESOLUTIONS - N/A | 12 November 2012 | |
RESOLUTIONS - N/A | 12 November 2012 | |
AP01 - Appointment of director | 12 November 2012 | |
AP01 - Appointment of director | 12 November 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2012 | |
MG01 - Particulars of a mortgage or charge | 25 July 2012 | |
CERTNM - Change of name certificate | 17 July 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
CONNOT - N/A | 17 July 2012 | |
NEWINC - New incorporation documents | 14 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2019 | Outstanding |
N/A |
Debenture | 09 July 2012 | Fully Satisfied |
N/A |