About

Registered Number: 04962114
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 7 months ago)
Registered Address: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Founded in 2003, Landminster Construction Ltd has its registered office in Uxbridge. This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ14 - N/A 30 May 2019
LIQ03 - N/A 22 May 2018
AD01 - Change of registered office address 11 January 2018
AD01 - Change of registered office address 03 April 2017
RESOLUTIONS - N/A 30 March 2017
4.20 - N/A 30 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 16 November 2016
DISS40 - Notice of striking-off action discontinued 22 June 2016
AA - Annual Accounts 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 03 December 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
363a - Annual Return 15 January 2007
CERTNM - Change of name certificate 14 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 24 November 2005
CERTNM - Change of name certificate 15 September 2005
AA - Annual Accounts 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
363a - Annual Return 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
225 - Change of Accounting Reference Date 20 May 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.