About

Registered Number: 04225966
Date of Incorporation: 31/05/2001 (23 years and 10 months ago)
Company Status: Active
Date of Dissolution: 28/07/2015 (9 years and 8 months ago)
Registered Address: 8 Dukes Head Yard, London, N6 5JQ,

 

Landtrade Security Paper Services Ltd was registered on 31 May 2001, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of Landtrade Security Paper Services Ltd are listed as Chmyshuk, Olena, Damary, Roy George Charles, Jones, Gordon Barry, Robus Interim Management Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHMYSHUK, Olena 17 April 2018 - 1
DAMARY, Roy George Charles 16 January 2002 17 April 2018 1
JONES, Gordon Barry 01 August 2013 04 April 2014 1
ROBUS INTERIM MANAGEMENT LIMITED 01 August 2013 04 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 November 2018
AD01 - Change of registered office address 04 May 2018
PSC07 - N/A 04 May 2018
PSC01 - N/A 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 11 April 2017
AR01 - Annual Return 11 April 2017
AA - Annual Accounts 11 April 2017
AA - Annual Accounts 11 April 2017
AD01 - Change of registered office address 11 April 2017
AP01 - Appointment of director 11 April 2017
AC92 - N/A 11 April 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
AD01 - Change of registered office address 09 December 2014
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM02 - Termination of appointment of secretary 02 April 2014
AR01 - Annual Return 27 March 2014
CH04 - Change of particulars for corporate secretary 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 30 September 2013
AP02 - Appointment of corporate director 01 August 2013
AP01 - Appointment of director 01 August 2013
AD01 - Change of registered office address 01 August 2013
AD01 - Change of registered office address 20 July 2013
AD01 - Change of registered office address 20 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 22 April 2005
287 - Change in situation or address of Registered Office 22 April 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 20 June 2003
225 - Change of Accounting Reference Date 20 June 2003
363s - Annual Return 07 June 2003
363s - Annual Return 08 July 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
AA - Annual Accounts 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.