Landmarc Properties (Manchester) Ltd was founded on 23 January 2007 with its registered office in Stockport, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the company. Currently we aren't aware of the number of employees at the the business.
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 |