LND SIGNS LIMITED

A Unit 12 Hobbs Cross Business Centre A Unit 12 Hobbs Cross Business Centre, Epping, CM16 7NY, England
StatusACTIVE
Company No.11461015
CategoryPrivate Limited Company
Incorporated12 Jul 2018
Age5 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

LND SIGNS LIMITED is an active private limited company with number 11461015. It was incorporated 5 years, 11 months, 30 days ago, on 12 July 2018. The company address is A Unit 12 Hobbs Cross Business Centre A Unit 12 Hobbs Cross Business Centre, Epping, CM16 7NY, England.



Company Fillings

Appoint person director company with name date

Date: 31 May 2024

Action Date: 18 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anani Evtimov Mladenov

Appointment date: 2024-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anani Mladenov

Notification date: 2024-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yalcin Azcan

Notification date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yalcin Azcan

Appointment date: 2024-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Certificate change of name company

Date: 22 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lnd signs and blinds LTD\certificate issued on 22/05/23

Documents

View document PDF

Change of name notice

Date: 22 May 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-02

Psc name: Mr Murat Cetin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Unit 12 Hobbs Cross Business Centre Theydon Garnon Epping CM16 7NY England

New address: A Unit 12 Hobbs Cross Business Centre Theydon Garnon Epping CM16 7NY

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Murat Cetin

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-02

Psc name: Mr Murat Cetin

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-29

Psc name: Mr Murat Cetin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Unit B05 Leyton Industrial Village Argall Avenue London E10 7QP England

New address: Unit 12 Hobbs Cross Business Centre Theydon Garnon Epping CM16 7NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Murat Cetin

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Murat Cetin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: Unit B05 Leyton Industrial Village Argall Avenue London E10 7QP England

New address: Unit B05 Leyton Industrial Village Argall Avenue London E10 7QP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 45 Beaufort Close Chingford E4 9XF England

New address: Unit B05 Leyton Industrial Village Argall Avenue London E10 7QP

Documents

View document PDF

Incorporation company

Date: 12 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK COMMERCIAL SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL019666
Status:ACTIVE
Category:Limited Partnership

CHARISMA TANNING & BEAUTY LIMITED

342 BLACKPOOL ROAD,PRESTON,PR2 3AA

Number:06946507
Status:ACTIVE
Category:Private Limited Company

CHATTON CAPITAL LTD

THE COACH HOUSE,ALNWICK,NE66 5PY

Number:11536809
Status:ACTIVE
Category:Private Limited Company

D AMBER PROPERTIES LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:10966477
Status:ACTIVE
Category:Private Limited Company

KENDAL INFORMATION SYSTEMS SECURITY LIMITED

107 PARKSIDE ROAD,KENDAL,LA9 7LG

Number:08714435
Status:ACTIVE
Category:Private Limited Company

TIBEL BUSINESS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL018480
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source