About

Registered Number: 03554721
Date of Incorporation: 29/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (8 years and 10 months ago)
Registered Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

 

Landport Design & Development Ltd was founded on 29 April 1998 and has its registered office in Hampshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The current directors of the company are Nightingale, Julie, Nightingale, Geoffrey Thomas, Nightingale, Mark Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE, Geoffrey Thomas 27 September 1999 09 January 2006 1
NIGHTINGALE, Mark Geoffrey 29 April 1998 27 September 1999 1
Secretary Name Appointed Resigned Total Appointments
NIGHTINGALE, Julie 07 January 2006 31 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
CERTNM - Change of name certificate 13 February 2015
CONNOT - N/A 13 February 2015
AR01 - Annual Return 23 May 2014
AAMD - Amended Accounts 03 January 2014
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 15 August 2013
AA01 - Change of accounting reference date 15 August 2013
CH01 - Change of particulars for director 09 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 03 May 2012
RESOLUTIONS - N/A 27 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 17 November 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 20 May 2009
AAMD - Amended Accounts 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363s - Annual Return 17 September 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 19 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 19 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
363s - Annual Return 13 August 1999
395 - Particulars of a mortgage or charge 27 May 1999
395 - Particulars of a mortgage or charge 30 March 1999
225 - Change of Accounting Reference Date 09 March 1999
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2005 Outstanding

N/A

Deed of deposit 01 December 2004 Outstanding

N/A

Deed of deposit 18 May 1999 Outstanding

N/A

Debenture 19 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.