LANDSBANKI SECURITIES (UK) HOLDINGS PLC

Register to unlock more data on OkredoRegister

LANDSBANKI SECURITIES (UK) HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02258411

Incorporation date

15/05/1988

Size

Group

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1988)
dot icon11/10/2018
Final Gazette dissolved following liquidation
dot icon11/07/2018
Return of final meeting in a members' voluntary winding up
dot icon10/06/2018
Liquidators' statement of receipts and payments to 2018-04-22
dot icon06/07/2017
Liquidators' statement of receipts and payments to 2017-04-22
dot icon06/03/2017
Insolvency filing
dot icon27/11/2016
Appointment of a voluntary liquidator
dot icon27/09/2016
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 2016-09-28
dot icon20/09/2016
Appointment of a voluntary liquidator
dot icon10/06/2016
Restoration by order of the court
dot icon30/10/2012
Final Gazette dissolved following liquidation
dot icon30/07/2012
Return of final meeting in a members' voluntary winding up
dot icon27/05/2012
Liquidators' statement of receipts and payments to 2012-04-22
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-04-22
dot icon19/05/2010
Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ on 2010-05-20
dot icon16/05/2010
Appointment of a voluntary liquidator
dot icon16/05/2010
Resolutions
dot icon16/05/2010
Declaration of solvency
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon25/11/2009
Auditor's resignation
dot icon13/11/2009
Auditor's resignation
dot icon03/09/2009
Return made up to 04/08/09; full list of members
dot icon03/09/2009
Director and secretary appointed balvin valtysson
dot icon18/03/2009
Director appointed arsaell hafsteinsson
dot icon18/03/2009
Appointment terminated director sigurjon arnason
dot icon18/03/2009
Appointment terminated director halldor kristjansson
dot icon18/03/2009
Registered office changed on 19/03/2009 from beaufort house 15 st. Botolph street london EC3A 7QR
dot icon08/10/2008
Appointment terminated director nicholas stagg
dot icon08/10/2008
Appointment terminated secretary bruce weir
dot icon07/10/2008
Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF
dot icon01/10/2008
Return made up to 04/08/08; full list of members
dot icon14/09/2008
Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR
dot icon26/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/10/2007
Director resigned
dot icon09/10/2007
Statement of affairs
dot icon09/10/2007
Ad 10/08/07--------- £ si [email protected]=60299999 £ ic 10828600/71128599
dot icon23/09/2007
Certificate of change of name
dot icon09/09/2007
Return made up to 04/08/07; no change of members
dot icon29/08/2007
Nc inc already adjusted 10/08/07
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon09/08/2007
Director resigned
dot icon11/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/08/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon14/08/2006
Return made up to 04/08/06; no change of members
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Director's particulars changed
dot icon22/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon09/10/2005
Return made up to 04/08/05; bulk list available separately
dot icon13/09/2005
Memorandum and Articles of Association
dot icon13/09/2005
Ad 23/08/05--------- si [email protected]=4700000 ic 5709569/10409569
dot icon13/09/2005
Nc inc already adjusted 23/08/05
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon28/03/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Registered office changed on 17/09/04 from: 16 old bailey london EC4M 7EG
dot icon08/09/2004
Return made up to 04/08/04; bulk list available separately
dot icon09/08/2004
Memorandum and Articles of Association
dot icon09/08/2004
Nc inc already adjusted 03/08/04
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon29/07/2004
Group of companies' accounts made up to 2004-04-30
dot icon14/05/2004
Director resigned
dot icon01/10/2003
New director appointed
dot icon06/09/2003
Memorandum and Articles of Association
dot icon06/09/2003
Nc inc already adjusted 12/08/03
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon20/08/2003
Return made up to 04/08/03; bulk list available separately
dot icon22/07/2003
Director resigned
dot icon15/07/2003
Group of companies' accounts made up to 2003-04-30
dot icon07/05/2003
Director resigned
dot icon10/04/2003
Listing of particulars
dot icon30/03/2003
Ad 18/03/03-20/03/03 £ si [email protected]=2851724 £ ic 2830774/5682498
dot icon11/03/2003
Nc inc already adjusted 20/02/03
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon02/03/2003
Listing of particulars
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon06/02/2003
Listing of particulars
dot icon16/01/2003
Registered office changed on 17/01/03 from: beaufort house 15 st botolph street london EC3A 7QR
dot icon16/09/2002
Ad 26/07/02-19/08/02 £ si [email protected]
dot icon16/09/2002
Return made up to 04/08/02; bulk list available separately
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon03/08/2002
Group of companies' accounts made up to 2002-04-30
dot icon31/05/2002
Group of companies' accounts made up to 2001-04-30
dot icon07/04/2002
Ad 07/01/02-19/03/02 £ si [email protected]=7800 £ ic 2811724/2819524
dot icon10/10/2001
Ad 02/10/01--------- £ si [email protected]=1500 £ ic 2810224/2811724
dot icon16/09/2001
Return made up to 04/08/01; bulk list available separately
dot icon02/09/2001
Registered office changed on 03/09/01 from: beaufort house 15 saint botolph street london EC3A 7DT
dot icon02/09/2001
Director's particulars changed
dot icon02/09/2001
Return made up to 04/08/00; bulk list available separately; amend
dot icon02/09/2001
Return made up to 04/08/00; bulk list available separately; amend
dot icon16/08/2001
Director resigned
dot icon06/08/2001
Ad 29/06/01-09/07/01 £ si [email protected]=22500 £ ic 1038441/1060941
dot icon02/08/2001
Secretary's particulars changed
dot icon30/04/2001
Nc inc already adjusted 04/08/00
dot icon25/10/2000
Ad 18/09/00--------- £ si [email protected]=12000 £ ic 1026441/1038441
dot icon19/09/2000
Return made up to 04/08/00; full list of members
dot icon19/09/2000
Location of register of members
dot icon04/09/2000
Memorandum and Articles of Association
dot icon03/09/2000
Director resigned
dot icon31/08/2000
Ad 17/08/00--------- £ si [email protected]=1800 £ ic 1024641/1026441
dot icon29/08/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Full group accounts made up to 2000-04-30
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon30/07/2000
Listing of particulars
dot icon05/01/2000
Ad 30/04/98--------- £ si [email protected]
dot icon05/01/2000
Ad 30/04/98--------- £ si [email protected]
dot icon12/12/1999
Statement of affairs
dot icon12/12/1999
Ad 05/08/99--------- £ si [email protected]=133333 £ ic 791308/924641
dot icon05/12/1999
Full group accounts made up to 1999-04-30
dot icon01/12/1999
Registered office changed on 02/12/99 from: 12-20 camomile street london EC3A 7NN
dot icon21/11/1999
Ad 29/10/99--------- £ si [email protected]=44030 £ ic 747278/791308
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon22/08/1999
Return made up to 04/08/99; bulk list available separately
dot icon11/07/1999
Memorandum and Articles of Association
dot icon22/06/1999
Registered office changed on 23/06/99 from: 12 gough square london EC4A 3DE
dot icon02/06/1999
Certificate of change of name
dot icon17/05/1999
New director appointed
dot icon28/12/1998
Location of register of members (non legible)
dot icon21/10/1998
Full group accounts made up to 1998-04-30
dot icon06/09/1998
Return made up to 15/08/98; bulk list available separately
dot icon06/09/1998
Location of register of members
dot icon18/05/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon14/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon08/02/1998
Director resigned
dot icon05/10/1997
Full group accounts made up to 1997-03-31
dot icon29/09/1997
Return made up to 15/08/97; bulk list available separately
dot icon14/09/1997
New secretary appointed
dot icon30/07/1997
Secretary resigned
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon23/02/1997
Ad 10/02/97--------- £ si [email protected]=78169 £ ic 209509/287678
dot icon16/02/1997
New director appointed
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon10/02/1997
Certificate of change of name
dot icon19/01/1997
Prospectus
dot icon18/01/1997
New director appointed
dot icon31/10/1996
Return made up to 15/08/96; bulk list available separately
dot icon19/09/1996
Full group accounts made up to 1996-03-31
dot icon09/09/1996
Certificate of change of name
dot icon25/06/1996
Particulars of contract relating to shares
dot icon25/06/1996
Ad 09/05/96--------- £ si [email protected]
dot icon25/06/1996
Particulars of contract relating to shares
dot icon25/06/1996
Ad 09/03/96--------- £ si [email protected]
dot icon18/06/1996
Ad 09/05/96--------- £ si [email protected]=9010 £ ic 200499/209509
dot icon18/06/1996
Ad 09/03/96--------- £ si [email protected]=43554 £ ic 156945/200499
dot icon14/05/1996
New director appointed
dot icon28/04/1996
Location of register of members
dot icon28/04/1996
Location of register of members (non legible)
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Particulars of mortgage/charge
dot icon04/12/1995
Director resigned
dot icon19/09/1995
Return made up to 15/08/95; bulk list available separately
dot icon14/09/1995
Full group accounts made up to 1995-03-31
dot icon10/09/1995
New secretary appointed
dot icon10/09/1995
Director resigned
dot icon10/09/1995
Secretary resigned
dot icon10/09/1995
Director resigned
dot icon03/09/1995
Registered office changed on 04/09/95 from: new england house 10 ridley place newcastle-upon-tyne NE1 8JW
dot icon13/01/1995
Ad 28/11/94--------- £ si [email protected]=500 £ ic 153195/153695
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Ad 22/11/94--------- £ si [email protected]=28420 £ ic 124775/153195
dot icon20/12/1994
Ad 28/11/94--------- £ si [email protected]=2600 £ ic 122175/124775
dot icon15/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon28/09/1994
Resolutions
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon21/08/1994
Return made up to 15/08/94; full list of members
dot icon10/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
Return made up to 15/08/93; full list of members
dot icon14/03/1993
New director appointed
dot icon25/10/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 15/08/92; no change of members
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 15/08/91; no change of members
dot icon10/04/1991
Location of register of members (non legible)
dot icon27/08/1990
Return made up to 15/08/90; bulk list available separately
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon01/05/1990
Ad 28/11/89-05/04/90 premium £ si [email protected]
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 09/01/90; bulk list available separately
dot icon08/11/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon23/10/1989
Wd 17/10/89 ad 27/09/89-05/10/89 £ si [email protected]=7729 £ ic 104312/112041
dot icon15/10/1989
Wd 09/10/89 ad 16/03/89-05/04/89 £ si [email protected]=13050 £ ic 91262/104312
dot icon01/12/1988
Memorandum and Articles of Association
dot icon28/11/1988
Wd 15/11/88 ad 26/10/88--------- premium £ si [email protected]=91160 £ ic 102/91262
dot icon28/11/1988
Wd 15/11/88 ad 02/11/88--------- premium £ si [email protected]=100 £ ic 2/102
dot icon03/11/1988
Certificate of authorisation to commence business and borrow
dot icon03/11/1988
Application to commence business
dot icon22/09/1988
Prospectus
dot icon21/09/1988
Memorandum and Articles of Association
dot icon20/09/1988
S-div
dot icon20/09/1988
Nc inc already adjusted
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon19/09/1988
Director resigned;new director appointed
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Director resigned;new director appointed
dot icon15/09/1988
Secretary resigned;new secretary appointed
dot icon15/09/1988
Registered office changed on 16/09/88 from: 14 dominion street london EC2M 2RJ
dot icon15/09/1988
Accounting reference date notified as 30/09
dot icon30/08/1988
Certificate of change of name
dot icon30/08/1988
Certificate of change of name
dot icon24/08/1988
Registered office changed on 25/08/88 from: 2 baches street london N1 6UB
dot icon24/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowbotham, Brian
Director
27/04/1999 - 30/04/2003
20
Garston, Clive Richard
Director
16/11/1994 - 21/11/1995
34
Cornish, Roland David
Director
20/12/1996 - 14/01/1998
5
Ashfield, Philip John Christopher
Director
30/04/1998 - 10/08/2001
10
Delmar Morgan, Jeremy Hugh
Director
30/04/1998 - 30/04/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDSBANKI SECURITIES (UK) HOLDINGS PLC

LANDSBANKI SECURITIES (UK) HOLDINGS PLC is an(a) Dissolved company incorporated on 15/05/1988 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDSBANKI SECURITIES (UK) HOLDINGS PLC?

toggle

LANDSBANKI SECURITIES (UK) HOLDINGS PLC is currently Dissolved. It was registered on 15/05/1988 and dissolved on 11/10/2018.

Where is LANDSBANKI SECURITIES (UK) HOLDINGS PLC located?

toggle

LANDSBANKI SECURITIES (UK) HOLDINGS PLC is registered at 15 Canada Square, London E14 5GL.

What does LANDSBANKI SECURITIES (UK) HOLDINGS PLC do?

toggle

LANDSBANKI SECURITIES (UK) HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LANDSBANKI SECURITIES (UK) HOLDINGS PLC?

toggle

The latest filing was on 11/10/2018: Final Gazette dissolved following liquidation.