LANDWALK LTD

Register to unlock more data on OkredoRegister

LANDWALK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185191

Incorporation date

22/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Alexandra Grove, London N12 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Director's details changed for Mr Jack Green on 2025-10-29
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon14/05/2025
Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 2a Alexandra Grove London N12 8NU on 2025-05-14
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/11/2017
Satisfaction of charge 041851910010 in full
dot icon07/11/2017
Satisfaction of charge 041851910009 in full
dot icon07/11/2017
Satisfaction of charge 6 in full
dot icon07/11/2017
Satisfaction of charge 041851910008 in full
dot icon24/10/2017
Registration of charge 041851910012, created on 2017-10-18
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon08/09/2017
Registration of charge 041851910011, created on 2017-09-08
dot icon01/08/2017
Satisfaction of charge 7 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon13/03/2014
Registration of charge 041851910010
dot icon13/02/2014
Registration of charge 041851910009
dot icon23/01/2014
Registration of charge 041851910008
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Aryeh Rotenberg as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Appointment of Mr Aryeh Rotenberg as a director
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon18/06/2009
Return made up to 22/03/09; full list of members; amend
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2009
Appointment terminated secretary john ifergan
dot icon06/06/2008
Receiver's abstract of receipts and payments to 2009-02-04
dot icon06/06/2008
Notice of ceasing to act as receiver or manager
dot icon12/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2008
Notice of appointment of receiver or manager
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon26/04/2007
Return made up to 22/03/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 22/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 22/03/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 22/03/04; full list of members
dot icon14/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 22/03/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/06/2002
Return made up to 22/03/02; full list of members
dot icon16/06/2002
Registered office changed on 16/06/02 from: 1/2 temple fortune parade bridge lane london NW11 0QN
dot icon06/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS
dot icon22/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
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
744.43K
-
0.00
80.45K
-
2022
0
771.24K
-
0.00
296.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green Jack
Director
03/04/2001 - Present
87

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDWALK LTD

LANDWALK LTD is an(a) Active company incorporated on 22/03/2001 with the registered office located at 2a Alexandra Grove, London N12 8NU. 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 LANDWALK LTD?

toggle

LANDWALK LTD is currently Active. It was registered on 22/03/2001 .

Where is LANDWALK LTD located?

toggle

LANDWALK LTD is registered at 2a Alexandra Grove, London N12 8NU.

What does LANDWALK LTD do?

toggle

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

What is the latest filing for LANDWALK LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.