Founded in 2004, Landtask Ltd have registered office in Leeds, West Yorkshire. We do not know the number of employees at the business. Smith, Terence John is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Terence John | 01 September 2005 | 31 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 09 April 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 30 March 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 14 April 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
TM01 - Termination of appointment of director | 11 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AD01 - Change of registered office address | 14 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AA01 - Change of accounting reference date | 20 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
363a - Annual Return | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 17 August 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
287 - Change in situation or address of Registered Office | 01 July 2005 | |
363s - Annual Return | 04 April 2005 | |
395 - Particulars of a mortgage or charge | 20 January 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2004 | |
395 - Particulars of a mortgage or charge | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
287 - Change in situation or address of Registered Office | 01 April 2004 | |
NEWINC - New incorporation documents | 24 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2004 | Outstanding |
N/A |
Legal mortgage | 30 July 2004 | Outstanding |
N/A |
Debenture | 14 July 2004 | Outstanding |
N/A |