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

Land & Property Buyers Limited

Documents

Total Documents118
Total Pages339

Filing History

30 November 2023Micro company accounts made up to 28 February 2023
27 October 2023Confirmation statement made on 28 July 2023 with no updates
15 May 2023Registration of charge 065168510002, created on 26 April 2023
15 March 2023Micro company accounts made up to 29 February 2020
15 March 2023Micro company accounts made up to 28 February 2022
15 March 2023Micro company accounts made up to 28 February 2021
15 March 2023Previous accounting period extended from 26 February 2023 to 28 February 2023
5 March 2023Compulsory strike-off action has been discontinued
3 March 2023Confirmation statement made on 28 July 2022 with no updates
19 January 2023Registered office address changed from 20-22 Richfield Avenue Reading RG1 8EQ to Longford House 29 Russell Street Reading RG1 7XD on 19 January 2023
8 January 2022Compulsory strike-off action has been suspended
30 November 2021First Gazette notice for compulsory strike-off
7 October 2021Compulsory strike-off action has been discontinued
6 October 2021Confirmation statement made on 28 July 2021 with no updates
6 October 2021Confirmation statement made on 28 July 2020 with no updates
12 January 2021Compulsory strike-off action has been suspended
1 December 2020First Gazette notice for compulsory strike-off
26 November 2019Micro company accounts made up to 28 February 2019
7 August 2019Confirmation statement made on 28 July 2019 with no updates
7 January 2019Micro company accounts made up to 28 February 2018
6 November 2018Compulsory strike-off action has been discontinued
5 November 2018Confirmation statement made on 28 July 2018 with no updates
23 October 2018First Gazette notice for compulsory strike-off
18 December 2017Administrative restoration application
18 December 2017Confirmation statement made on 28 July 2017 with updates
18 December 2017Total exemption small company accounts made up to 28 February 2016
18 December 2017Micro company accounts made up to 28 February 2017
18 December 2017Administrative restoration application
18 December 2017Confirmation statement made on 28 July 2017 with updates
18 December 2017Total exemption small company accounts made up to 28 February 2016
18 December 2017Micro company accounts made up to 28 February 2017
11 July 2017Final Gazette dissolved via compulsory strike-off
11 July 2017Final Gazette dissolved via compulsory strike-off
25 April 2017First Gazette notice for compulsory strike-off
25 April 2017First Gazette notice for compulsory strike-off
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016
5 September 2016Confirmation statement made on 28 July 2016 with updates
5 September 2016Confirmation statement made on 28 July 2016 with updates
1 March 2016Compulsory strike-off action has been discontinued
1 March 2016Compulsory strike-off action has been discontinued
29 February 2016Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 February 2016Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 February 2016Total exemption small company accounts made up to 28 February 2015
29 February 2016Total exemption small company accounts made up to 28 February 2015
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015
24 November 2015First Gazette notice for compulsory strike-off
24 November 2015First Gazette notice for compulsory strike-off
9 January 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
9 January 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
2 December 2014Compulsory strike-off action has been discontinued
2 December 2014Compulsory strike-off action has been discontinued
1 December 2014Total exemption small company accounts made up to 28 February 2014
1 December 2014Total exemption small company accounts made up to 28 February 2014
25 November 2014First Gazette notice for compulsory strike-off
25 November 2014First Gazette notice for compulsory strike-off
24 February 2014Total exemption small company accounts made up to 28 February 2013
24 February 2014Total exemption small company accounts made up to 28 February 2013
14 November 2013Termination of appointment of Rajinda Jheeta as a director
14 November 2013Register(s) moved to registered office address
14 November 2013Appointment of Ishaq Hussein as a director
14 November 2013Register inspection address has been changed from Herkomer House 156 High Street Bushey Watford WD23 3HF United Kingdom
14 November 2013Appointment of Ishaq Hussein as a director
14 November 2013Register inspection address has been changed from Herkomer House 156 High Street Bushey Watford WD23 3HF United Kingdom
14 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
14 November 2013Registered office address changed from Herkomer House 156-158 High Street Bushey WD23 3HF United Kingdom on 14 November 2013
14 November 2013Registered office address changed from Herkomer House 156-158 High Street Bushey WD23 3HF United Kingdom on 14 November 2013
14 November 2013Termination of appointment of Rajinda Jheeta as a director
14 November 2013Register(s) moved to registered office address
14 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
9 March 2013Compulsory strike-off action has been discontinued
9 March 2013Compulsory strike-off action has been discontinued
7 March 2013Total exemption small company accounts made up to 28 February 2012
7 March 2013Total exemption small company accounts made up to 28 February 2012
5 March 2013First Gazette notice for compulsory strike-off
5 March 2013First Gazette notice for compulsory strike-off
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
11 January 2012Total exemption full accounts made up to 28 February 2011
11 January 2012Total exemption full accounts made up to 28 February 2011
8 September 2011Register inspection address has been changed from Unit 14 Hassock Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
8 September 2011Register inspection address has been changed from Unit 14 Hassock Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
4 February 2011Registered office address changed from Land & Property Buyers Limited Unit 14 Hassocks Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom on 4 February 2011
4 February 2011Registered office address changed from Land & Property Buyers Limited Unit 14 Hassocks Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom on 4 February 2011
4 February 2011Registered office address changed from Land & Property Buyers Limited Unit 14 Hassocks Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom on 4 February 2011
3 August 2010Register(s) moved to registered inspection location
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
3 August 2010Register(s) moved to registered inspection location
3 August 2010Register inspection address has been changed
3 August 2010Register inspection address has been changed
2 August 2010Termination of appointment of Rajinder Jheeta as a secretary
2 August 2010Termination of appointment of Rajinder Jheeta as a secretary
17 May 2010Registered office address changed from Unit 75 Milford Road Caversham Reading Berkshire RG1 8LG on 17 May 2010
17 May 2010Registered office address changed from Unit 75 Milford Road Caversham Reading Berkshire RG1 8LG on 17 May 2010
12 May 2010Total exemption full accounts made up to 28 February 2010
12 May 2010Total exemption full accounts made up to 28 February 2010
5 August 2009Total exemption full accounts made up to 28 February 2009
5 August 2009Total exemption full accounts made up to 28 February 2009
29 July 2009Return made up to 28/07/09; full list of members
29 July 2009Return made up to 28/07/09; full list of members
6 August 2008Particulars of a mortgage or charge / charge no: 1
6 August 2008Particulars of a mortgage or charge / charge no: 1
24 July 2008Secretary appointed mr rajinder jheeta
24 July 2008Secretary appointed mr rajinder jheeta
23 July 2008Appointment terminated secretary goldstar financial advisers LTD
23 July 2008Appointment terminated secretary goldstar financial advisers LTD
5 June 2008Return made up to 01/06/08; full list of members
5 June 2008Return made up to 01/06/08; full list of members
18 April 2008Secretary's change of particulars / goldstar financial / 18/04/2008
18 April 2008Secretary's change of particulars / goldstar financial / 18/04/2008
25 March 2008Director's change of particulars / rajinder jheeta / 25/03/2008
25 March 2008Director's change of particulars / rajinder jheeta / 25/03/2008
28 February 2008Incorporation
28 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed