Download leads from Nexok and grow your business. Find out more

Londis Developments Limited

Documents

Total Documents209
Total Pages744

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off
22 March 2016Final Gazette dissolved via voluntary strike-off
8 January 2016Statement of company's objects
8 January 2016Statement of company's objects
5 January 2016First Gazette notice for voluntary strike-off
5 January 2016First Gazette notice for voluntary strike-off
29 December 2015Resolutions
  • RES13 ‐ Company ceased trading 14/12/2015
29 December 2015Application to strike the company off the register
29 December 2015Resolutions
  • RES13 ‐ Company ceased trading 14/12/2015
  • RES13 ‐ Company ceased trading 14/12/2015
29 December 2015Application to strike the company off the register
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
13 October 2015Appointment of Mr Mark Chilton as a secretary on 14 September 2015
13 October 2015Termination of appointment of David Thomas Codd as a director on 14 September 2015
13 October 2015Termination of appointment of Timothy Kenny as a director on 14 September 2015
13 October 2015Appointment of Mr Mark Chilton as a secretary on 14 September 2015
13 October 2015Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015
13 October 2015Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
13 October 2015Termination of appointment of David Thomas Codd as a secretary on 14 September 2015
13 October 2015Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015
13 October 2015Termination of appointment of David Thomas Codd as a secretary on 14 September 2015
13 October 2015Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
13 October 2015Termination of appointment of David Thomas Codd as a director on 14 September 2015
13 October 2015Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 13 October 2015
13 October 2015Termination of appointment of Timothy Kenny as a director on 14 September 2015
13 October 2015Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 13 October 2015
17 July 2015Accounts for a dormant company made up to 5 January 2015
17 July 2015Accounts for a dormant company made up to 5 January 2015
17 July 2015Accounts for a dormant company made up to 5 January 2015
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
24 June 2014Accounts for a dormant company made up to 5 January 2014
24 June 2014Accounts for a dormant company made up to 5 January 2014
24 June 2014Accounts for a dormant company made up to 5 January 2014
28 April 2014Termination of appointment of Donal Horgan as a director
28 April 2014Termination of appointment of Donal Horgan as a director
13 December 2013Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
13 December 2013Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
13 December 2013Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
25 October 2013Appointment of Mr. David Thomas Codd as a secretary
25 October 2013Termination of appointment of Julie Wirth as a director
25 October 2013Termination of appointment of Julie Wirth as a director
25 October 2013Termination of appointment of Julie Wirth as a secretary
25 October 2013Appointment of Mr. David Thomas Codd as a secretary
25 October 2013Appointment of Mr. David Thomas Codd as a director
25 October 2013Termination of appointment of Julie Wirth as a secretary
25 October 2013Appointment of Mr. David Thomas Codd as a director
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
11 June 2013Termination of appointment of David O'flynn as a director
11 June 2013Termination of appointment of David O'flynn as a director
3 June 2013Accounts for a dormant company made up to 5 January 2013
3 June 2013Accounts for a dormant company made up to 5 January 2013
3 June 2013Accounts for a dormant company made up to 5 January 2013
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
22 June 2012Accounts for a dormant company made up to 5 January 2012
22 June 2012Accounts for a dormant company made up to 5 January 2012
22 June 2012Accounts for a dormant company made up to 5 January 2012
13 October 2011Appointment of Mr. David O'flynn as a director
13 October 2011Appointment of Mr. David O'flynn as a director
29 September 2011Appointment of Mr. Donal Horgan as a director
29 September 2011Appointment of Mr. Donal Horgan as a director
29 September 2011Appointment of Mr. Donal Horgan as a director
29 September 2011Appointment of Mr. Donal Horgan as a director
19 July 2011Accounts for a dormant company made up to 5 January 2011
19 July 2011Accounts for a dormant company made up to 5 January 2011
19 July 2011Accounts for a dormant company made up to 5 January 2011
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
24 February 2011Termination of appointment of Philip Smith as a director
24 February 2011Termination of appointment of Philip Smith as a director
27 September 2010Accounts for a dormant company made up to 5 January 2010
27 September 2010Accounts for a dormant company made up to 5 January 2010
27 September 2010Accounts for a dormant company made up to 5 January 2010
15 July 2010Director's details changed for Philip Anthony Smith on 1 October 2009
15 July 2010Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
15 July 2010Secretary's details changed for Julie Ann Wirth on 1 October 2009
15 July 2010Director's details changed for Philip Anthony Smith on 1 October 2009
15 July 2010Director's details changed for Julie Ann Wirth on 1 October 2009
15 July 2010Director's details changed for Philip Anthony Smith on 1 October 2009
15 July 2010Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009
15 July 2010Secretary's details changed for Julie Ann Wirth on 1 October 2009
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
15 July 2010Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009
15 July 2010Director's details changed for Mr. Timothy Kenny on 1 October 2009
15 July 2010Director's details changed for Mr. Timothy Kenny on 1 October 2009
15 July 2010Director's details changed for Mr. Timothy Kenny on 1 October 2009
15 July 2010Director's details changed for Julie Ann Wirth on 1 October 2009
15 July 2010Director's details changed for Julie Ann Wirth on 1 October 2009
15 July 2010Secretary's details changed for Julie Ann Wirth on 1 October 2009
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
20 July 2009Return made up to 06/07/09; full list of members
20 July 2009Return made up to 06/07/09; full list of members
25 June 2009Accounts for a dormant company made up to 5 January 2009
25 June 2009Accounts for a dormant company made up to 5 January 2009
25 June 2009Accounts for a dormant company made up to 5 January 2009
10 September 2008Accounts for a dormant company made up to 5 January 2008
10 September 2008Accounts for a dormant company made up to 5 January 2008
10 September 2008Accounts for a dormant company made up to 5 January 2008
1 September 2008Return made up to 06/07/08; full list of members
1 September 2008Return made up to 06/07/08; full list of members
30 April 2008Director and secretary appointed julie wirth
30 April 2008Director and secretary appointed julie wirth
24 April 2008Appointment terminated director and secretary david o'flynn
24 April 2008Appointment terminated director martin hyson
24 April 2008Appointment terminated director martin hyson
24 April 2008Appointment terminated director and secretary david o'flynn
2 February 2008Accounts for a dormant company made up to 5 January 2007
2 February 2008Accounts for a dormant company made up to 5 January 2007
2 February 2008Accounts for a dormant company made up to 5 January 2007
26 September 2007New director appointed
26 September 2007New director appointed
21 September 2007Return made up to 06/07/07; full list of members
21 September 2007Return made up to 06/07/07; full list of members
28 July 2007New secretary appointed;new director appointed
28 July 2007New secretary appointed;new director appointed
17 July 2007Secretary resigned;director resigned
17 July 2007Secretary resigned;director resigned
26 June 2007Registered office changed on 26/06/07 from: musgrave house widwater place moorhall road harefield middlesex UB9 6PE
26 June 2007Registered office changed on 26/06/07 from: musgrave house widwater place moorhall road harefield middlesex UB9 6PE
28 November 2006Director resigned
28 November 2006Director resigned
1 November 2006Accounts for a dormant company made up to 5 January 2006
1 November 2006Accounts for a dormant company made up to 5 January 2006
1 November 2006Accounts for a dormant company made up to 5 January 2006
10 July 2006Return made up to 06/07/06; full list of members
10 July 2006Return made up to 06/07/06; full list of members
29 June 2006New director appointed
29 June 2006New director appointed
29 June 2006New director appointed
29 June 2006New director appointed
23 June 2006New director appointed
23 June 2006New director appointed
21 June 2006New secretary appointed
21 June 2006New secretary appointed
24 May 2006Secretary resigned
24 May 2006Secretary resigned
4 October 2005Director resigned
4 October 2005New director appointed
4 October 2005New director appointed
4 October 2005Director resigned
19 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 July 2005Secretary resigned
15 July 2005Secretary resigned
29 June 2005Accounts for a dormant company made up to 5 January 2005
29 June 2005Accounts for a dormant company made up to 5 January 2005
29 June 2005Accounts for a dormant company made up to 5 January 2005
17 March 2005Registered office changed on 17/03/05 from: eurogroup house 67-71 high street, hampton hill hampton middlesex TW12 1LZ
17 March 2005Registered office changed on 17/03/05 from: eurogroup house 67-71 high street, hampton hill hampton middlesex TW12 1LZ
9 September 2004Accounts for a dormant company made up to 5 January 2004
9 September 2004Accounts for a dormant company made up to 5 January 2004
9 September 2004Accounts for a dormant company made up to 5 January 2004
5 August 2004Director resigned
5 August 2004Return made up to 06/07/04; full list of members
5 August 2004Director resigned
5 August 2004Director resigned
5 August 2004New director appointed
5 August 2004New director appointed
5 August 2004Return made up to 06/07/04; full list of members
5 August 2004New director appointed
5 August 2004New secretary appointed
5 August 2004Director resigned
5 August 2004New secretary appointed
5 August 2004New director appointed
14 October 2003Accounts for a dormant company made up to 5 January 2003
14 October 2003Accounts for a dormant company made up to 5 January 2003
14 October 2003Accounts for a dormant company made up to 5 January 2003
13 July 2003Return made up to 06/07/03; full list of members
13 July 2003Return made up to 06/07/03; full list of members
4 December 2002Accounting reference date shortened from 31/01/02 to 05/01/02
4 December 2002Full accounts made up to 5 January 2002
4 December 2002Full accounts made up to 5 January 2002
4 December 2002Accounting reference date shortened from 31/01/02 to 05/01/02
4 December 2002Full accounts made up to 5 January 2002
27 August 2002Return made up to 06/07/02; full list of members
27 August 2002Return made up to 06/07/02; full list of members
15 November 2001Accounting reference date extended from 05/01/02 to 31/01/02
15 November 2001Accounting reference date extended from 05/01/02 to 31/01/02
17 July 2001Return made up to 06/07/01; full list of members
17 July 2001Return made up to 06/07/01; full list of members
8 May 2001Full accounts made up to 5 January 2001
8 May 2001Full accounts made up to 5 January 2001
8 May 2001Full accounts made up to 5 January 2001
3 October 2000Accounting reference date extended from 31/01/00 to 05/01/01
3 October 2000Accounting reference date extended from 31/01/00 to 05/01/01
11 August 2000Return made up to 06/07/00; full list of members
11 August 2000Return made up to 06/07/00; full list of members
10 August 1999New secretary appointed;new director appointed
10 August 1999Accounting reference date shortened from 31/07/00 to 31/01/00
10 August 1999Accounting reference date shortened from 31/07/00 to 31/01/00
10 August 1999New secretary appointed;new director appointed
20 July 1999Director resigned
20 July 1999New director appointed
20 July 1999New director appointed
20 July 1999Director resigned
20 July 1999Secretary resigned
20 July 1999Secretary resigned
6 July 1999Incorporation
6 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing