LANDAU FINANCE LIMITED

LANDAU FINANCE LIMITED

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

    Company NameLANDAU FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03820069
    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 LANDAU FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LANDAU FINANCE LIMITED located?

    Registered Office Address
    Building 4 Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDAU FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASYFLEET LIMITEDAug 05, 1999Aug 05, 1999

    What are the latest accounts for LANDAU FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LANDAU FINANCE LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for LANDAU FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Mark North on Mar 06, 2024

    2 pagesCH01

    Termination of appointment of Paul Hugh Gilshan as a director on Jan 16, 2024

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Aug 05, 2023 with updates

    3 pagesCS01

    Appointment of Lloyds Secretaries Limited as a secretary on Jun 19, 2023

    2 pagesAP04

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD03

    Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD02

    Satisfaction of charge 038200690001 in full

    1 pagesMR04

    Satisfaction of charge 038200690002 in full

    1 pagesMR04

    Appointment of Mr Alan Mark North as a director on Feb 21, 2023

    2 pagesAP01

    Appointment of Mr. Paul Lawrence Hyne as a director on Feb 21, 2023

    2 pagesAP01

    Appointment of Mr. Nicholas Andrew Williams as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Kevin Jeremy Dangerfield as a director on Feb 21, 2023

    1 pagesTM01

    Termination of appointment of Dianne Buchanan as a director on Oct 10, 2022

    1 pagesTM01

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Finch Reynolds as a director on Jun 28, 2022

    1 pagesTM01

    Appointment of Mr Kevin Jeremy Dangerfield as a director on Jun 28, 2022

    2 pagesAP01

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

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Andrew David Finch Reynolds as a director on Sep 22, 2021

    2 pagesAP01

    Who are the officers of LANDAU FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    England
    Director
    Gresham Street
    EC2V 7HN London
    25
    England
    United KingdomBritish232201680001
    NORTH, Alan Mark
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish264029220002
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    BROCKWELL, David Paul
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British108506480001
    HOARE, Julia Louise
    1 Holders Hill Gardens
    NW4 1NP London
    Secretary
    1 Holders Hill Gardens
    NW4 1NP London
    British72462080002
    KEUNEN, Victor Hilary
    105 Drakefield Road
    SW17 8RS London
    Secretary
    105 Drakefield Road
    SW17 8RS London
    Dutch60872620004
    STEPHENSON, Thomas Edward
    31a Thirsk Road
    SW11 5SU London
    Secretary
    31a Thirsk Road
    SW11 5SU London
    British72511780001
    WALTON, James Stuart
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    Secretary
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    British52133940001
    ALEXANDER, Laura Catherine Elizabeth
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish244713590001
    BROCKWELL, David Paul
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish108506480001
    BUCHANAN, Dianne
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish263465830001
    DANGERFIELD, Kevin Jeremy
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish117115170004
    DETURCK, Michiel
    Vlazendaallaan 22
    1701 Dilbeek
    1701
    Belgium
    Director
    Vlazendaallaan 22
    1701 Dilbeek
    1701
    Belgium
    Belgian93901010001
    ENGLISH, Simon
    20 Calder Avenue
    AL9 7AQ Brookmans Park
    Hertfordshire
    Director
    20 Calder Avenue
    AL9 7AQ Brookmans Park
    Hertfordshire
    United KingdomBritish86298770001
    ENGLISH, Simon
    20 Calder Avenue
    AL9 7AQ Brookmans Park
    Hertfordshire
    Director
    20 Calder Avenue
    AL9 7AQ Brookmans Park
    Hertfordshire
    United KingdomBritish86298770001
    GILSHAN, Paul Hugh
    Brocket View
    AL4 8BE Wheathampstead
    1
    United Kingdom
    Director
    Brocket View
    AL4 8BE Wheathampstead
    1
    United Kingdom
    EnglandBritish205227390001
    GRANT, Timothy Donald
    42 The Courtyard
    Bostock Hall, Bostock
    CW10 9JN Middlewich
    Cheshire
    Director
    42 The Courtyard
    Bostock Hall, Bostock
    CW10 9JN Middlewich
    Cheshire
    DubaiBritish68104870001
    HOSKING, David
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish126845690008
    REYNOLDS, Andrew David Finch
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WS18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish63987530001
    SHAW, Ian
    40 Wellington Street
    WC2E 7BD London
    Director
    40 Wellington Street
    WC2E 7BD London
    British66873600001
    STEPHENSON, Thomas Edward
    31a Thirsk Road
    SW11 5SU London
    Director
    31a Thirsk Road
    SW11 5SU London
    British72511780001
    SUMMERHAYES, Mark Richard David
    336 Fulham Road
    SW10 9UG London
    Director
    336 Fulham Road
    SW10 9UG London
    British69917300002
    TOMS, Robert Peter
    Kees Chalkhouse Green Road
    RG4 9AU Kidmore End
    Berkshire
    Director
    Kees Chalkhouse Green Road
    RG4 9AU Kidmore End
    Berkshire
    United KingdomBritish,Irish59543150001
    WALTON, James Stuart
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    Director
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    British52133940001
    WALTON, James Stuart
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    Director
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    British52133940001

    Who are the persons with significant control of LANDAU FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tuskerdirect Limited
    Marlins Meadow
    Crosley Green Business Park
    WD18 8YA Watford
    2 Marlins Meadow
    England
    Apr 06, 2016
    Marlins Meadow
    Crosley Green Business Park
    WD18 8YA Watford
    2 Marlins Meadow
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number03864648
    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