LANDINSTANT LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1UJ
Company number 01558944
Status Active
Incorporation Date 30 April 1981
Company Type Private Limited Company
Address 34 FORTUNE GREEN ROAD, HAMPSTEAD, LONDON, NW6 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of LANDINSTANT LIMITED are www.landinstant.co.uk, and www.landinstant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Landinstant Limited is a Private Limited Company. The company registration number is 01558944. Landinstant Limited has been working since 30 April 1981. The present status of the company is Active. The registered address of Landinstant Limited is 34 Fortune Green Road Hampstead London Nw6 1uj. . HAIG, Janet is a Secretary of the company. LLOYD, Josephine, Dr is a Director of the company. Secretary HAIG, Michelle Dina has been resigned. Secretary LLOYD, Josephine Josephine, Dr has been resigned. Secretary LLOYD, Josephine, Dr has been resigned. Secretary PLANE, Richard has been resigned. Director GRAINGER, Jonathan Peter has been resigned. Director JONES, Benjamin David Seth has been resigned. Director JONES, Georgina Emma Mary has been resigned. Director KENNEDY, Gillian has been resigned. Director LLOYD, Josephine, Dr has been resigned. Director PLANE, Richard has been resigned. The company operates in "Residents property management".


landinstant Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAIG, Janet
Appointed Date: 01 May 2000

Director
LLOYD, Josephine, Dr
Appointed Date: 26 February 2008
54 years old

Resigned Directors

Secretary
HAIG, Michelle Dina
Resigned: 01 May 2000
Appointed Date: 26 August 1994

Secretary
LLOYD, Josephine Josephine, Dr
Resigned: 28 February 2011
Appointed Date: 28 February 2011

Secretary
LLOYD, Josephine, Dr
Resigned: 18 December 2014
Appointed Date: 07 December 2007

Secretary
PLANE, Richard
Resigned: 26 August 1994

Director
GRAINGER, Jonathan Peter
Resigned: 01 May 2000
Appointed Date: 26 August 1994
61 years old

Director
JONES, Benjamin David Seth
Resigned: 07 November 2006
Appointed Date: 17 July 2002
48 years old

Director
JONES, Georgina Emma Mary
Resigned: 07 November 2006
Appointed Date: 17 July 2002
49 years old

Director
KENNEDY, Gillian
Resigned: 17 July 2002
70 years old

Director
LLOYD, Josephine, Dr
Resigned: 26 February 2008
Appointed Date: 07 November 2006
54 years old

Director
PLANE, Richard
Resigned: 26 August 1994
66 years old

LANDINSTANT LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
23 Dec 2016
Accounts for a dormant company made up to 30 April 2016
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

05 Jan 2016
Accounts for a dormant company made up to 30 April 2015
04 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 79 more events
08 Oct 1984
Annual return made up to 18/09/84
30 Jan 1984
Annual return made up to 24/10/83
10 Jan 1983
Annual return made up to 17/11/82
20 Jul 1981
Secretary resigned
20 Jul 1981
New secretary appointed