About

Registered Number: 04960357
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 9 months ago)
Registered Address: 27 Bridge Street, Pershore, Worcestershire, WR10 1AJ

 

Established in 2003, Landscot Ltd have registered office in Pershore in Worcestershire, it has a status of "Dissolved". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 18 November 2013
AR01 - Annual Return 30 November 2012
CH03 - Change of particulars for secretary 30 November 2012
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 25 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
225 - Change of Accounting Reference Date 01 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 December 2004 Fully Satisfied

N/A

Legal mortgage 20 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.