39 LANDSEER ROAD LIMITED

Register to unlock more data on OkredoRegister

39 LANDSEER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984971

Incorporation date

03/05/2000

Size

Dormant

Contacts

Registered address

Registered address

39 Landseer Road, London N19 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon12/05/2025
Appointment of Ms Sabina Mohammed as a director on 2025-05-12
dot icon12/05/2025
Appointment of Ms Naheed Mohammed as a secretary on 2025-05-12
dot icon12/05/2025
Termination of appointment of Pushkin Cambridge as a director on 2025-05-12
dot icon12/05/2025
Cessation of Pushkin Cambridge as a person with significant control on 2025-05-12
dot icon12/05/2025
Notification of Sabina Mohammed as a person with significant control on 2025-05-12
dot icon24/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon31/05/2024
Notification of Pushkin Cambridge as a person with significant control on 2022-10-02
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon08/06/2023
Appointment of Mrs Pushkin Cambridge as a director on 2023-06-08
dot icon02/12/2022
Termination of appointment of Jana Janina Harris as a secretary on 2022-10-28
dot icon02/12/2022
Termination of appointment of Luke Paul Harris as a director on 2022-10-28
dot icon02/12/2022
Cessation of Luke Paul Harris as a person with significant control on 2022-10-28
dot icon14/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon26/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon03/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon09/09/2019
Appointment of Mr Tarek Sebiat as a director on 2019-06-24
dot icon09/09/2019
Registered office address changed from C/O Helen Bosanquet 39 Landseer Road London N19 4JU to 39 Landseer Road London N19 4JU on 2019-09-09
dot icon09/09/2019
Cessation of Helen Bosanquet-To as a person with significant control on 2019-06-24
dot icon09/09/2019
Notification of Tarek Sebiat as a person with significant control on 2019-06-24
dot icon09/09/2019
Termination of appointment of Helen Bosanquet-To as a director on 2019-06-24
dot icon09/09/2019
Appointment of Mrs Chloe Megan Bethan Seaman Phillips as a secretary on 2019-06-24
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon06/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mrs Helen Bosanquet-To on 2014-07-01
dot icon03/05/2015
Director's details changed for Ms Helen Bosanquet on 2014-07-01
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon07/05/2014
Director's details changed for Helen Bosanquet on 2013-07-20
dot icon06/05/2014
Secretary's details changed for Miss Jana Janina Planz on 2014-05-06
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/02/2013
Appointment of Mr David James Stansfield Shepherd as a director
dot icon20/02/2013
Appointment of Mr Luke Paul Harris as a director
dot icon19/02/2013
Appointment of Miss Jana Janina Planz as a secretary
dot icon03/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/10/2012
Director's details changed for Helen Bosanquet on 2011-09-01
dot icon15/10/2012
Termination of appointment of James Odwyer as a director
dot icon15/10/2012
Termination of appointment of Helen Dancer as a director
dot icon15/10/2012
Termination of appointment of James Odwyer as a secretary
dot icon15/10/2012
Registered office address changed from C/O Helene Dancer 39 Landseer Road London Uk N19 4JU United Kingdom on 2012-10-15
dot icon29/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/10/2010
Registered office address changed from 4 Welby Street Camberwell London SE5 9QX on 2010-10-12
dot icon10/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon10/05/2010
Director's details changed for James Odwyer on 2010-05-03
dot icon10/05/2010
Director's details changed for Helen Bosanquet on 2010-05-03
dot icon10/05/2010
Director's details changed for Helen Katherine Dancer on 2010-05-03
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 03/05/09; full list of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Registered office changed on 13/05/2009 from flat b 39 landseer road london N19 4JU
dot icon13/05/2009
Location of register of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 03/05/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/05/2007
Return made up to 03/05/07; full list of members
dot icon15/05/2007
Director resigned
dot icon22/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon03/01/2007
New director appointed
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon01/06/2006
Return made up to 03/05/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon03/06/2005
Return made up to 03/05/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon17/12/2004
Secretary's particulars changed
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon02/06/2004
Return made up to 03/05/04; full list of members
dot icon17/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon28/02/2004
Director resigned
dot icon21/05/2003
Return made up to 03/05/03; full list of members
dot icon21/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon19/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon20/06/2001
Return made up to 03/05/01; full list of members
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New secretary appointed;new director appointed
dot icon03/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00K
-
0.00
3.00K
-
2022
-
3.00K
-
0.00
3.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebiat, Tarek
Director
24/06/2019 - Present
-
Mr Luke Paul Harris
Director
01/11/2012 - 28/10/2022
-
Shepherd, David James Stansfield
Director
01/11/2012 - Present
2
Harris, Jana Janina
Secretary
01/11/2012 - 28/10/2022
-
Mrs Pushkin Cambridge
Director
08/06/2023 - 12/05/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39 LANDSEER ROAD LIMITED

39 LANDSEER ROAD LIMITED is an(a) Active company incorporated on 03/05/2000 with the registered office located at 39 Landseer Road, London N19 4JU. There are currently 4 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 39 LANDSEER ROAD LIMITED?

toggle

39 LANDSEER ROAD LIMITED is currently Active. It was registered on 03/05/2000 .

Where is 39 LANDSEER ROAD LIMITED located?

toggle

39 LANDSEER ROAD LIMITED is registered at 39 Landseer Road, London N19 4JU.

What does 39 LANDSEER ROAD LIMITED do?

toggle

39 LANDSEER ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 39 LANDSEER ROAD LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-05-31.