Company NameLandlord Finance Limited
Company StatusDissolved
Company Number06249288
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Durr
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address4 Mora Road
Cricklewood
London
NW2 6TG
Director NameMr Russell Joseph Short
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address35 Crofton Avenue
Sheffield
South Yorkshire
S6 1WF
Secretary NameMr James Durr
NationalityIrish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mora Road
Cricklewood
London
NW2 6TG
Director NameStuart David Donnington
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleProperty Investor
Correspondence AddressFlat 3
133 Wingfield Road, Stoke
Plymouth
Devon
PL3 4DW

Location

Registered Address214 Crookes
Sheffield
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
2 January 2012Amended accounts made up to 30 April 2010 (5 pages)
2 January 2012Amended total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 600
(5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 600
(5 pages)
11 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for Mr James Durr on 16 May 2010 (2 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Russell Short on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Russell Short on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Mr James Durr on 16 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 March 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from globe works penistone road sheffield yorkshire S6 3AE (1 page)
16 March 2009Registered office changed on 16/03/2009 from globe works penistone road sheffield yorkshire S6 3AE (1 page)
16 March 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 December 2007Registered office changed on 19/12/07 from: belmont lodge, belmont place stoke plymouth devon PL3 4DW (1 page)
19 December 2007Registered office changed on 19/12/07 from: belmont lodge, belmont place stoke plymouth devon PL3 4DW (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)