LANDA ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANDA ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03500650

Incorporation date

28/01/1998

Size

Full

Contacts

Registered address

Registered address

6th Floor 338 Euston Road, London NW1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon11/07/2025
Application to strike the company off the register
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Solvency Statement dated 27/06/25
dot icon10/07/2025
Statement by Directors
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Solvency Statement dated 27/06/25
dot icon07/07/2025
Statement by Directors
dot icon06/05/2025
Re-registration from a public company to a private limited company
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Re-registration of Memorandum and Articles
dot icon06/05/2025
Certificate of re-registration from Public Limited Company to Private
dot icon31/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon28/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon04/05/2023
Full accounts made up to 2022-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon13/01/2021
Full accounts made up to 2020-03-31
dot icon19/05/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon06/01/2020
Full accounts made up to 2019-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon05/01/2019
Full accounts made up to 2018-06-30
dot icon20/02/2018
Full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon11/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/01/2017
Full accounts made up to 2016-06-30
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-06-30
dot icon14/10/2015
Termination of appointment of Kevin Martin Boylan as a director on 2015-10-13
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-06-30
dot icon08/04/2014
Registered office address changed from 3Rd Floor 1B Portland Place London W1B 1PN on 2014-04-08
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2013-06-30
dot icon05/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon14/09/2012
Director's details changed for Mr Kevin Martin Boylan on 2012-09-14
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon30/09/2011
Appointment of Mr Kevin Martin Boylan as a director
dot icon09/09/2011
Full accounts made up to 2011-06-30
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/10/2010
Registered office address changed from 2Nd Floor 7 Swallow Street London W1B 4DE England on 2010-10-04
dot icon03/10/2010
Full accounts made up to 2010-06-30
dot icon23/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Michael Brian Richardson on 2010-01-01
dot icon24/11/2009
Registered office address changed from Locke King House Balfour Road Weybridge Surrey KT13 8HD on 2009-11-24
dot icon30/09/2009
Full accounts made up to 2009-06-30
dot icon28/07/2009
Director appointed mr michael brian richardson
dot icon27/07/2009
Appointment terminated director simon prior
dot icon18/02/2009
Return made up to 28/01/09; full list of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from the old warehouse 37A church street weybridge surrey KT13 8DG
dot icon20/10/2008
Full accounts made up to 2008-06-30
dot icon21/02/2008
Return made up to 28/01/08; full list of members
dot icon21/02/2008
Secretary resigned
dot icon16/11/2007
Full accounts made up to 2007-06-30
dot icon05/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon04/08/2007
Director resigned
dot icon01/03/2007
Return made up to 28/01/07; full list of members
dot icon09/11/2006
Full accounts made up to 2006-06-30
dot icon20/02/2006
Return made up to 28/01/06; full list of members
dot icon13/10/2005
Full accounts made up to 2005-06-30
dot icon10/05/2005
Director's particulars changed
dot icon10/05/2005
Director's particulars changed
dot icon17/02/2005
Full accounts made up to 2004-06-30
dot icon10/02/2005
Return made up to 28/01/05; no change of members
dot icon31/03/2004
Return made up to 28/01/04; no change of members
dot icon19/02/2004
Full accounts made up to 2003-06-30
dot icon18/02/2004
New secretary appointed;new director appointed
dot icon18/02/2004
Secretary resigned
dot icon18/03/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon02/03/2003
Return made up to 28/01/03; full list of members
dot icon31/01/2003
Director resigned
dot icon18/09/2002
Full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 28/01/02; full list of members
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 28/01/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon04/02/2000
Return made up to 28/01/00; full list of members
dot icon28/01/2000
Registered office changed on 28/01/00 from: skandia house 1 station parade virginia water surrey GU25 4AA
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 28/01/99; full list of members
dot icon25/02/1998
New director appointed
dot icon18/02/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon13/02/1998
Certificate of authorisation to commence business and borrow
dot icon13/02/1998
Application to commence business
dot icon13/02/1998
Ad 06/02/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Secretary resigned;director resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB
dot icon09/02/1998
Resolutions
dot icon28/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
28/01/1998 - 28/01/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
28/01/1998 - 28/01/1998
3399
Jones, Stephen Ian
Director
01/09/2003 - 27/07/2007
12
Prior, Simon James
Director
30/09/2007 - 27/07/2009
7
Dodd, Robert James
Director
28/01/1998 - 16/02/1998
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LANDA ASSET MANAGEMENT LIMITED

LANDA ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/01/1998 with the registered office located at 6th Floor 338 Euston Road, London NW1 3BG. There are currently 2 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 LANDA ASSET MANAGEMENT LIMITED?

toggle

LANDA ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/01/1998 and dissolved on 07/10/2025.

Where is LANDA ASSET MANAGEMENT LIMITED located?

toggle

LANDA ASSET MANAGEMENT LIMITED is registered at 6th Floor 338 Euston Road, London NW1 3BG.

What does LANDA ASSET MANAGEMENT LIMITED do?

toggle

LANDA ASSET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LANDA ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.