Founded in 2005, Landmarque Homes Ltd have registered office in Surrey, Cr0 Oxz, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Munro, Jacqueline Ann at Companies House. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNRO, Jacqueline Ann | 18 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 January 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 October 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 August 2014 | |
DS01 - Striking off application by a company | 24 July 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA01 - Change of accounting reference date | 16 February 2012 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 27 February 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 17 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2008 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
RESOLUTIONS - N/A | 02 May 2008 | |
123 - Notice of increase in nominal capital | 02 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2008 | |
AA - Annual Accounts | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
363a - Annual Return | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 13 December 2006 | |
RESOLUTIONS - N/A | 21 September 2006 | |
RESOLUTIONS - N/A | 21 September 2006 | |
123 - Notice of increase in nominal capital | 21 September 2006 | |
363a - Annual Return | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2006 | |
NEWINC - New incorporation documents | 18 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 January 2009 | Outstanding |
N/A |
Legal charge | 21 December 2007 | Outstanding |
N/A |
Legal charge | 21 December 2007 | Outstanding |
N/A |
Legal charge | 13 March 2007 | Outstanding |
N/A |
Legal charge | 12 December 2006 | Outstanding |
N/A |
Legal charge | 02 May 2006 | Outstanding |
N/A |