Background WavePink WaveYellow Wave

LAND CHARTER HOMES LIMITED (03693304)

LAND CHARTER HOMES LIMITED (03693304) is a dissolved UK company. incorporated on 8 January 1999. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. LAND CHARTER HOMES LIMITED has been registered for 27 years. Current directors include DARLINGTON, Henrik Maurice.

Company Number
03693304
Status
dissolved
Type
ltd
Incorporated
8 January 1999
Age
27 years
Address
Grant Thornton Uk Llp, London, EC2P 2YU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DARLINGTON, Henrik Maurice
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND CHARTER HOMES LIMITED

LAND CHARTER HOMES LIMITED is an dissolved company incorporated on 8 January 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LAND CHARTER HOMES LIMITED was registered 27 years ago.(SIC: 41202)

Status

dissolved

Active since 27 years ago

Company No

03693304

LTD Company

Age

27 Years

Incorporated 8 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2011 (15 years ago)
Submitted on 19 December 2011 (14 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

LAND CHARTER HOMES PLC
From: 6 May 2003To: 1 March 2011
LAND CHARTER HOMES LIMITED
From: 8 January 1999To: 6 May 2003
Contact
Address

Grant Thornton Uk Llp 30 Finsbury Square London, EC2P 2YU,

Previous Addresses

the Barn, Woods Farm, Grange Road, Pleshey Chelmsford Essex CM3 1HZ Uk
From: 8 January 1999To: 5 November 2012
Timeline

2 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Jan 99
Director Left
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAND SECRETARIES LIMITED

Active
Grange Road,, ChelmsfordCM3 1HZ
Corporate secretary
Appointed 10 Jul 2000

DARLINGTON, Henrik Maurice

Active
Woods Farm House, PlesheyCM3 1HZ
Born November 1961
Director
Appointed 08 Jan 1999

BOTTING, Catherine

Resigned
13 Wellesford Close, BansteadSM7 2HL
Secretary
Appointed 08 Jan 1999
Resigned 08 Jan 1999

DARLINGTON, Louise Michelle

Resigned
Woods Farm House, PlesheyCM3 1HZ
Secretary
Appointed 08 Jan 1999
Resigned 10 Jul 2000

DARLINGTON, Louise Michelle

Resigned
Woods Farm House, PlesheyCM3 1HZ
Born October 1961
Director
Appointed 28 Apr 2003
Resigned 16 May 2012

VERRELL, Rose Elizabeth

Resigned
46 Arundel Avenue, South CroydonCR2 8BB
Born June 1945
Director
Appointed 08 Jan 1999
Resigned 08 Jan 1999
Fundings
Financials
Latest Activities

Filing History

106

Gazette Dissolved Compulsory
14 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
27 May 2022
REC2REC2
Liquidation Receiver Cease To Act Receiver
27 May 2022
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 July 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 August 2020
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
22 August 2019
REC2REC2
Liquidation Receiver Cease To Act Receiver
5 January 2019
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 June 2018
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
3 August 2017
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 July 2017
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 June 2016
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
12 June 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 June 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 June 2013
3.63.6
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Liquidation Receiver Administrative Receivers Report
6 August 2012
3.103.10
Legacy
13 June 2012
LQ01LQ01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Legacy
12 April 2012
MG02MG02
Legacy
12 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Legacy
7 December 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Certificate Re Registration Public Limited Company To Private
1 March 2011
CERT10CERT10
Re Registration Memorandum Articles
1 March 2011
MARMAR
Resolution
1 March 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 March 2011
RR02RR02
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
26 March 2009
287Change of Registered Office
Legacy
17 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Miscellaneous
26 June 2007
MISCMISC
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
6 May 2003
CERT5CERT5
Legacy
6 May 2003
288aAppointment of Director or Secretary
Auditors Statement
6 May 2003
AUDSAUDS
Auditors Report
6 May 2003
AUDRAUDR
Accounts Balance Sheet
6 May 2003
BSBS
Legacy
6 May 2003
43(3)e43(3)e
Legacy
6 May 2003
43(3)43(3)
Resolution
6 May 2003
RESOLUTIONSResolutions
Resolution
6 May 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Legacy
27 March 2003
288cChange of Particulars
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
88(2)R88(2)R
Legacy
28 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
16 June 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
1 November 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Incorporation Company
8 January 1999
NEWINCIncorporation