Landmass Design Customisation Llp

DataGardener
dissolved

Landmass Design Customisation Llp

oc361314Other

Central Square 5Th Floor, 29 Wellington Street, Leeds, LS14DL
Incorporated

28/01/2011

Company Age

15 years

Directors

2

Employees

Risk

Company Overview

Registration, classification & business activity

Landmass Design Customisation Llp (oc361314) is a other incorporated on 28/01/2011 (15 years old) and registered in leeds, LS14DL..

Other
Incorporated 28/01/2011
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

CCJs

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:18-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-11-2025
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:04-10-2024
Liquidation Voluntary Determination
Category:Insolvency
Date:03-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2023
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-04-2023
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:20-04-2023
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-12-2021
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:21-12-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:07-11-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:11-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:25-10-2017
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:04-08-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-02-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:13-01-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-01-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-01-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-01-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:19-12-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2013
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:29-10-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-03-2012
Legacy
Category:Mortgage
Date:09-04-2011
Incorporation Limited Liability Partnership
Category:Incorporation
Date:28-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date31/12/2023
Latest Accounts31/03/2023

Trading Addresses

55 Loudoun Road, London, NW80DLRegistered
City House, Hills Road, Cambridge, Cambridgeshire, CB21RY
Central Square, 29 Wellington Street, Leeds, LS14DLRegistered

Contact

Central Square 5Th Floor, 29 Wellington Street, Leeds, LS14DL