Active
Company Information for LANDSTONE INVESTMENTS LTD
24 OLD BOND STREET, LONDON, W1S 4AP,
|
Company Registration Number
08230732
Private Limited Company
Active |
Company Name | |
---|---|
LANDSTONE INVESTMENTS LTD | |
Legal Registered Office | |
24 OLD BOND STREET LONDON W1S 4AP Other companies in W1S | |
Company Number | 08230732 | |
---|---|---|
Company ID Number | 08230732 | |
Date formed | 2012-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 28/02/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 19:32:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANDSTONE INVESTMENTS LLC | 324 NAVAJO DR KELLER TX 76248 | Active | Company formed on the 2023-12-28 |
Officer | Role | Date Appointed |
---|---|---|
RAJNIKANT LAKHAMSHI SHAH |
||
GAVIN FOWNES THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L & S (BELHAVEN) LTD | Director | 2018-02-23 | CURRENT | 2016-07-28 | Active | |
ARONCORP INVESTMENTS LTD | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
ST JAMES CLOSE MANAGEMENT LTD | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active | |
VALLEY PARK ESTATE LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Active | |
GLENMERE LIMITED | Director | 2003-01-14 | CURRENT | 2003-01-14 | Active | |
LYPAR (LANDSTONE) LIMITED | Director | 2002-04-29 | CURRENT | 2001-12-12 | Active | |
KIRTON LINDSEY LIMITED | Director | 2002-01-04 | CURRENT | 2002-01-04 | Active | |
ADINSTONE LIMITED | Director | 2001-11-20 | CURRENT | 2001-05-10 | Active | |
LANDSTONE LIMITED | Director | 2001-03-22 | CURRENT | 2001-03-07 | Active | |
ARONCORP LIMITED | Director | 2000-06-19 | CURRENT | 2000-06-02 | Active | |
PHOENIX LOGISTICS HOMES LIMITED | Director | 1998-12-09 | CURRENT | 1998-12-09 | Active | |
LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED | Director | 1997-08-01 | CURRENT | 1997-08-01 | Active | |
BRAND BOX LIMITED | Director | 1991-08-24 | CURRENT | 1986-12-23 | Active | |
ARONCORP INVESTMENTS LTD | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
WINCHTON DEVELOPMENTS LTD | Director | 2011-01-18 | CURRENT | 2010-12-14 | Active - Proposal to Strike off | |
VALLEY PARK ESTATE LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Active | |
LANDSTONE LIMITED | Director | 2001-03-22 | CURRENT | 2001-03-07 | Active | |
ARONCORP LIMITED | Director | 2000-06-19 | CURRENT | 2000-06-02 | Active | |
LIGHTHOUSE DEVELOPMENTS LIMITED | Director | 1999-06-14 | CURRENT | 1999-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GAVIN FOWNES THOMAS | ||
Director's details changed for Mr Gavin Fownes Thomas on 2024-09-27 | ||
CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES | ||
Director's details changed for Mr Rajnikant Lakhamshi Shah on 2024-03-10 | ||
Change of details for Landstone Limited as a person with significant control on 2016-04-06 | ||
Director's details changed for Mr Gavin Fownes Thomas on 2022-10-26 | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mr Gavin Fownes Thomas on 2022-08-26 | ||
CH01 | Director's details changed for Mr Gavin Fownes Thomas on 2022-08-26 | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082307320004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082307320004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082307320003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082307320003 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Rajnikant Lakhamshi Shah on 2017-09-28 | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082307320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082307320001 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNIKANT LAKHAMSHI SHAH / 26/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNIKANT LAKHAMSHI SHAH / 26/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FOWNES THOMAS / 26/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FOWNES THOMAS / 26/09/2013 | |
AA01 | Current accounting period extended from 30/09/13 TO 28/02/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | ALDERMORE BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDSTONE INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LANDSTONE INVESTMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |