Landesk Holdco Uk Ltd

DataGardener
in liquidation
Unknown

Landesk Holdco Uk Ltd

10049608Private Limited With Share Capital

Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

08/03/2016

Company Age

10 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Landesk Holdco Uk Ltd (10049608) is a private limited with share capital incorporated on 08/03/2016 (10 years old) and registered in london, EC2V7AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 08/03/2016
EC2V7AB

Financial Overview

Total Assets

£63.60M

Liabilities

£96.74M

Net Assets

£-33.14M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

62
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-01-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Move Registers To Sail Company With New Address
Category:Address
Date:30-10-2020
Change Sail Address Company With New Address
Category:Address
Date:30-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2020
Resolution
Category:Resolution
Date:23-10-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-10-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Legacy
Category:Capital
Date:29-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-05-2019
Legacy
Category:Insolvency
Date:29-05-2019
Resolution
Category:Resolution
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Restoration Order Of Court
Category:Restoration
Date:27-09-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:20-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-01-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:17-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2016
Capital Allotment Shares
Category:Capital
Date:06-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-03-2016
Incorporation Company
Category:Incorporation
Date:08-03-2016

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date12/12/2019
Latest Accounts31/12/2018

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Related Companies

1

Contact

ivanti.com
Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB