LANDLORD FURNITURE LIMITED

Register to unlock more data on OkredoRegister

LANDLORD FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06477356

Incorporation date

18/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Lillington Road, Leamington Spa, Warwickshire CV32 6LECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon02/04/2026
Registration of charge 064773560008, created on 2026-04-02
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon05/11/2025
Director's details changed for Mr Gurjit Singh Johal on 2025-10-01
dot icon05/11/2025
Change of details for Mr Gurjit Singh Johal as a person with significant control on 2025-10-01
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/10/2024
Satisfaction of charge 2 in full
dot icon16/11/2023
Director's details changed for Mr Ranjit Singh Johal on 2023-09-11
dot icon16/11/2023
Change of details for Mr Ranjit Singh Johal as a person with significant control on 2023-09-11
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/03/2022
Satisfaction of charge 064773560007 in full
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/08/2018
Confirmation statement made on 2018-07-02 with updates
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon31/07/2018
Resolutions
dot icon02/07/2018
Registration of charge 064773560007, created on 2018-07-02
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon23/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/06/2016
Registration of charge 064773560006, created on 2016-06-07
dot icon24/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Gurjit Johal on 2010-01-18
dot icon19/01/2010
Director's details changed for Ranjit Johal on 2010-01-18
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 18/01/09; full list of members
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-49.17 % *

* during past year

Cash in Bank

£107,179.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.61M
-
0.00
606.52K
-
2022
3
4.98M
-
0.00
210.86K
-
2023
3
5.32M
-
0.00
107.18K
-
2023
3
5.32M
-
0.00
107.18K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.32M £Ascended6.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.18K £Descended-49.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Gurjit Singh
Director
18/01/2008 - Present
5
Johal, Ranjit Singh
Director
18/01/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LANDLORD FURNITURE LIMITED

LANDLORD FURNITURE LIMITED is an(a) Active company incorporated on 18/01/2008 with the registered office located at 82 Lillington Road, Leamington Spa, Warwickshire CV32 6LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDLORD FURNITURE LIMITED?

toggle

LANDLORD FURNITURE LIMITED is currently Active. It was registered on 18/01/2008 .

Where is LANDLORD FURNITURE LIMITED located?

toggle

LANDLORD FURNITURE LIMITED is registered at 82 Lillington Road, Leamington Spa, Warwickshire CV32 6LE.

What does LANDLORD FURNITURE LIMITED do?

toggle

LANDLORD FURNITURE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LANDLORD FURNITURE LIMITED have?

toggle

LANDLORD FURNITURE LIMITED had 3 employees in 2023.

What is the latest filing for LANDLORD FURNITURE LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 064773560008, created on 2026-04-02.