Founded in 2008, Landmark Development Projects (2008) Ltd are based in Leeds, W Yorks. There is one director listed for the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED | 10 March 2008 | 10 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 March 2017 | |
DS01 - Striking off application by a company | 08 March 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AA01 - Change of accounting reference date | 29 November 2016 | |
AR01 - Annual Return | 12 April 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
MR04 - N/A | 16 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
TM01 - Termination of appointment of director | 15 May 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AA01 - Change of accounting reference date | 02 May 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AD01 - Change of registered office address | 27 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AA01 - Change of accounting reference date | 26 August 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 14 April 2009 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
NEWINC - New incorporation documents | 10 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 April 2008 | Outstanding |
N/A |
Debenture | 18 April 2008 | Fully Satisfied |
N/A |