Background WavePink WaveYellow Wave

LANDVIEW MANAGEMENT LTD (08150002)

LANDVIEW MANAGEMENT LTD (08150002) is an active UK company. incorporated on 19 July 2012. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANDVIEW MANAGEMENT LTD has been registered for 13 years. Current directors include WIDER, Joel.

Company Number
08150002
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WIDER, Joel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDVIEW MANAGEMENT LTD

LANDVIEW MANAGEMENT LTD is an active company incorporated on 19 July 2012 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANDVIEW MANAGEMENT LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08150002

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 30/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 29 November 2018 (7 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2019
Period: 1 January 2018 - 30 December 2018

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 July 2023 (2 years ago)
Submitted on 19 July 2023 (2 years ago)

Next Due

Due by 2 August 2024
For period ending 19 July 2024
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 19 July 2021To: 26 June 2023
51 Craven Park Road London N15 6AH
From: 19 July 2012To: 19 July 2021
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WIDER, Joel

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1980
Director
Appointed 19 Jul 2012

Persons with significant control

1

Mr Joel Wider

Active
Durlston Road, LondonE5 8RR
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 November 2020
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
9 November 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Incorporation Company
19 July 2012
NEWINCIncorporation