Landmarc Properties (Manchester) Ltd was setup in 2007. There is one director listed for Landmarc Properties (Manchester) Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Nasir Ul Din | 23 January 2007 | 01 April 2013 | 1 |
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 |
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 |