LANDRANCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLANDRANCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01390431
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANDRANCH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LANDRANCH LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5EH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDRANCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LANDRANCH LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for LANDRANCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD02

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Termination of appointment of Jason Sheen as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of John Flynn as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Kevin Clifford Choy as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Megan Barnes as a director on Nov 18, 2022

    1 pagesTM01

    Appointment of Mr Robert John Whitehouse as a director on Mar 09, 2022

    2 pagesAP01

    Appointment of Mr John Flynn as a director on Mar 09, 2022

    2 pagesAP01

    Appointment of Mr Jason Sheen as a secretary on Mar 09, 2022

    2 pagesAP03

    Termination of appointment of Megan Barnes as a secretary on Mar 09, 2022

    1 pagesTM02

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of Clive Burns as a director on Nov 13, 2019

    1 pagesTM01

    Who are the officers of LANDRANCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOY, Kevin Clifford
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritish320166240001
    WHITEHOUSE, Robert John
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritish131962420001
    BAILEY, Amy Lynda
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    157503890002
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EDWARDS, Mark
    16 Ashley Gardens
    AL5 3EY Harpenden
    Herts
    Secretary
    16 Ashley Gardens
    AL5 3EY Harpenden
    Herts
    British32584850001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British26385930010
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    150537000001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    MORGAN, Alice Parker
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British205629290001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    184269920001
    SHEEN, Jason
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    297464920001
    SOUTH, Victoria Anne
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    Secretary
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    British133751600001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Director
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish253023380002
    BROOKS, David
    Bramleys Orchard Chase
    Hurst
    RG10 0SW Reading
    Director
    Bramleys Orchard Chase
    Hurst
    RG10 0SW Reading
    British52663680001
    BURNS, Clive
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish173479520001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Director
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    British32584850003
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Director
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FLAWN, Mark Antony David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish77245330002
    FLYNN, John
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    ScotlandBritish163832130003
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish26385930010
    JACKSON, John Henry
    152 Grosvenor Road
    SW1V 3JL London
    Director
    152 Grosvenor Road
    SW1V 3JL London
    British33447990001
    MORGAN, Alice Parker
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish205629290001
    PETTIFER, Richard Francis
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Director
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Australian50841870002
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Director
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    United KingdomBritish90354630001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    UkBritish84501530002
    WALSH, Peter
    Glebe Cottage Flexford Road
    North Baddesley
    SO52 9DF Southampton
    Director
    Glebe Cottage Flexford Road
    North Baddesley
    SO52 9DF Southampton
    British4406420004

    Who are the persons with significant control of LANDRANCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stargas Nominees Limited
    Strand
    WC2N 5EH London
    1-3
    England
    Apr 06, 2016
    Strand
    WC2N 5EH London
    1-3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies
    Registration Number1882366
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0