About

Registered Number: 06061873
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 6 months ago)
Registered Address: DIRECTOR, 81-83 Wellington Road South, Stockport, Cheshire, SK1 3SL,

 

Landmarc Properties (Manchester) Ltd was setup in 2007. There is one director listed for Landmarc Properties (Manchester) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Nasir Ul Din 23 January 2007 01 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
DISS16(SOAS) - N/A 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
3.6 - Abstract of receipt and payments in receivership 10 May 2016
RM02 - N/A 10 May 2016
3.6 - Abstract of receipt and payments in receivership 12 April 2016
3.6 - Abstract of receipt and payments in receivership 29 July 2015
RM02 - N/A 25 March 2015
3.6 - Abstract of receipt and payments in receivership 21 January 2015
3.6 - Abstract of receipt and payments in receivership 21 January 2015
3.6 - Abstract of receipt and payments in receivership 18 July 2014
3.6 - Abstract of receipt and payments in receivership 18 July 2014
MR04 - N/A 06 February 2014
3.6 - Abstract of receipt and payments in receivership 21 January 2014
3.6 - Abstract of receipt and payments in receivership 21 January 2014
3.6 - Abstract of receipt and payments in receivership 11 July 2013
3.6 - Abstract of receipt and payments in receivership 11 July 2013
TM01 - Termination of appointment of director 04 July 2013
3.6 - Abstract of receipt and payments in receivership 18 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 18 March 2013
3.6 - Abstract of receipt and payments in receivership 13 February 2013
3.6 - Abstract of receipt and payments in receivership 24 January 2013
3.6 - Abstract of receipt and payments in receivership 21 January 2013
3.6 - Abstract of receipt and payments in receivership 31 July 2012
3.6 - Abstract of receipt and payments in receivership 17 July 2012
3.6 - Abstract of receipt and payments in receivership 17 July 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 31 March 2012
3.6 - Abstract of receipt and payments in receivership 09 February 2012
LQ01 - Notice of appointment of receiver or manager 25 July 2011
LQ01 - Notice of appointment of receiver or manager 28 June 2011
AR01 - Annual Return 10 February 2011
LQ01 - Notice of appointment of receiver or manager 27 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 09 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
395 - Particulars of a mortgage or charge 12 September 2008
363s - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposits 26 September 2008 Outstanding

N/A

Legal charge 26 September 2008 Fully Satisfied

N/A

Legal charge 10 September 2008 Outstanding

N/A

Legal mortgage 20 March 2008 Outstanding

N/A

Legal charge 04 March 2008 Fully Satisfied

N/A

Mortgage 21 January 2008 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Legal charge 12 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.