LANDES LIMITED

Register to unlock more data on OkredoRegister

LANDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03289621

Incorporation date

09/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Front, 39 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon17/10/2025
Registered office address changed from 1st Floor , 18 Devonshire Row London EC2M 4RH England to 3rd Floor Front 39 Ludgate Hill London EC4M 7JN on 2025-10-17
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon04/04/2023
Registered office address changed from Campden House Priory Close Chislehurst BR7 5LB England to 1st Floor , 18 Devonshire Row London EC2M 4RH on 2023-04-04
dot icon13/03/2023
Termination of appointment of Caroline Suzanne Landes as a secretary on 2023-03-01
dot icon09/01/2023
Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Campden House Priory Close Chislehurst BR7 5LB on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon17/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2011-07-14
dot icon07/07/2011
Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 2011-07-07
dot icon14/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon10/12/2009
Director's details changed for Steven Harry Landes on 2009-12-09
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 09/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 09/12/07; no change of members
dot icon22/12/2006
Return made up to 09/12/06; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Particulars of contract relating to shares
dot icon27/06/2006
Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon27/02/2006
Certificate of change of name
dot icon13/01/2006
Return made up to 09/12/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 09/12/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 09/12/03; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 09/12/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 09/12/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 09/12/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Registered office changed on 21/09/00 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon15/12/1999
Return made up to 09/12/99; full list of members
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 09/12/98; no change of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
Return made up to 09/12/97; full list of members
dot icon15/12/1996
Secretary resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New secretary appointed
dot icon15/12/1996
Registered office changed on 15/12/96 from: international house 31 church road hendon london NW4 4EB
dot icon09/12/1996
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
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
898.70K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landes, Steven Harry
Director
09/12/1996 - Present
14
Landes, Caroline Suzanne
Secretary
09/12/1996 - 01/03/2023
2
ACCESS REGISTRARS LIMITED
Nominee Secretary
09/12/1996 - 09/12/1996
2023
ACCESS NOMINEES LIMITED
Nominee Director
09/12/1996 - 09/12/1996
2025

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+
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 LANDES LIMITED

LANDES LIMITED is an(a) Active company incorporated on 09/12/1996 with the registered office located at 3rd Floor Front, 39 Ludgate Hill, London EC4M 7JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDES LIMITED?

toggle

LANDES LIMITED is currently Active. It was registered on 09/12/1996 .

Where is LANDES LIMITED located?

toggle

LANDES LIMITED is registered at 3rd Floor Front, 39 Ludgate Hill, London EC4M 7JN.

What does LANDES LIMITED do?

toggle

LANDES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LANDES LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.