LANDMEAD LIMITED

Register to unlock more data on OkredoRegister

LANDMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03106047

Incorporation date

25/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/09/2024
Withdrawal of a person with significant control statement on 2024-09-25
dot icon25/09/2024
Notification of The Aaron Lazer and Tzirel Goorvitch Memorial Trust as a person with significant control on 2021-09-20
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon06/09/2024
Registered office address changed from Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137-139 Brent Street London NW4 4DJ on 2024-09-06
dot icon31/07/2024
Termination of appointment of Annette Celia Stone as a director on 2024-07-31
dot icon28/03/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon13/10/2020
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2013
Registered office address changed from 32 Green Lane London NW4 2NG on 2013-06-12
dot icon16/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 25/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2007
Return made up to 25/09/07; full list of members
dot icon04/11/2006
Return made up to 25/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/12/2005
Return made up to 25/09/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/10/2004
Return made up to 25/09/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/11/2003
Return made up to 25/09/03; full list of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: 491 holloway road london N19 4DD
dot icon01/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon15/10/2002
Return made up to 25/09/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 25/09/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-09-30
dot icon25/06/2001
Registered office changed on 25/06/01 from: 32 green lane london NW4 2NG
dot icon16/10/2000
Return made up to 25/09/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon07/10/1999
Return made up to 25/09/99; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-09-30
dot icon26/10/1998
Return made up to 25/09/98; full list of members
dot icon14/07/1998
Ad 30/09/97--------- £ si 1@1=1 £ ic 2/3
dot icon14/07/1998
Accounts for a small company made up to 1997-09-30
dot icon05/11/1997
Return made up to 25/09/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon27/04/1997
New director appointed
dot icon16/10/1996
Return made up to 25/09/96; full list of members
dot icon09/10/1995
Registered office changed on 09/10/95 from: 6 stoke newington road london N16 7XN
dot icon09/10/1995
Secretary resigned
dot icon09/10/1995
New secretary appointed
dot icon09/10/1995
Director resigned
dot icon09/10/1995
New director appointed
dot icon25/09/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.71K
-
0.00
-
-
2022
0
32.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Benjamin
Director
08/04/1997 - Present
19
NOTEHOLD LIMITED
Nominee Secretary
25/09/1995 - 28/09/1995
683
Stone, Annette Celia
Director
28/09/1995 - 31/07/2024
9
Stone, Stephen Courtney
Secretary
28/09/1995 - Present
3
NOTEHURST LIMITED
Nominee Director
25/09/1995 - 28/09/1995
360

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 LANDMEAD LIMITED

LANDMEAD LIMITED is an(a) Active company incorporated on 25/09/1995 with the registered office located at Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJ. 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 LANDMEAD LIMITED?

toggle

LANDMEAD LIMITED is currently Active. It was registered on 25/09/1995 .

Where is LANDMEAD LIMITED located?

toggle

LANDMEAD LIMITED is registered at Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does LANDMEAD LIMITED do?

toggle

LANDMEAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANDMEAD LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-25 with no updates.