Company NameLanden Investments Limited
DirectorAlice Ileanor Horvath
Company StatusActive
Company Number04797622
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Alice Ileanor Horvath
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Director NameYee San Horvath
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleLandlady
Correspondence Address97 Ullswater Avenue
Middlesbrough
Cleveland
TS5 7DJ
Secretary NameYee Wah Gates
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLinnet House Meadow Lane
Benniworth
Wragby
Lincolnshire
LN8 6JJ
Secretary NameCarmen Adele Su-Ling Peck
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 August 2016)
RoleCompany Director
Correspondence Address67 Warwick Avenue
Maida Vale
London
W9 2PP
Director NameMiss Julie Kay Fisher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2021)
RolePhotographer
Country of ResidenceEngland
Correspondence Address82 St Georges Avenue
Tufnell Park
London
N7 0AH
Director NameMrs Yee San Horvath
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 2016)
RoleLandlady
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Yee San Horvath
100.00%
Ordinary

Financials

Year2014
Net Worth£30
Current Liabilities£85,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

5 September 2016Delivered on: 16 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 33 church street deeping st james.
Outstanding
31 August 2016Delivered on: 15 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 5 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 July 2007Delivered on: 1 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 st marys street stamford lincolnshire t/no LL130714. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Julie Kay Fisher as a director on 1 June 2021 (1 page)
15 June 2021Appointment of Miss Alice Ileanor Horvath as a director on 1 June 2021 (2 pages)
14 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Termination of appointment of Yee San Horvath as a director on 15 November 2016 (1 page)
16 November 2016Termination of appointment of Yee San Horvath as a director on 15 November 2016 (1 page)
16 September 2016Registration of charge 047976220004, created on 5 September 2016 (9 pages)
16 September 2016Registration of charge 047976220004, created on 5 September 2016 (9 pages)
15 September 2016Registration of charge 047976220003, created on 31 August 2016 (8 pages)
15 September 2016Registration of charge 047976220003, created on 31 August 2016 (8 pages)
5 September 2016Registration of charge 047976220002, created on 31 August 2016 (8 pages)
5 September 2016Registration of charge 047976220002, created on 31 August 2016 (8 pages)
31 August 2016Termination of appointment of Carmen Adele Su-Ling Peck as a secretary on 16 August 2016 (1 page)
31 August 2016Termination of appointment of Carmen Adele Su-Ling Peck as a secretary on 16 August 2016 (1 page)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
26 May 2016Appointment of Mrs Yee San Horvath as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mrs Yee San Horvath as a director on 26 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Miss Julie Fisher on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Miss Julie Fisher on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 July 2009Appointment terminated director yee horvath (1 page)
24 July 2009Director appointed miss julie kay fisher (1 page)
24 July 2009Director appointed miss julie kay fisher (1 page)
24 July 2009Appointment terminated director yee horvath (1 page)
14 July 2009Return made up to 12/06/09; full list of members (3 pages)
14 July 2009Return made up to 12/06/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 12/06/08; full list of members (3 pages)
2 July 2008Return made up to 12/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Return made up to 12/06/07; full list of members (2 pages)
27 July 2007Return made up to 12/06/07; full list of members (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (2 pages)
2 May 2007Secretary resigned (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 12/06/06; full list of members (2 pages)
6 July 2006Return made up to 12/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 12/06/05; full list of members (6 pages)
21 June 2005Return made up to 12/06/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 12/06/04; full list of members (6 pages)
26 July 2004Return made up to 12/06/04; full list of members (6 pages)
2 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)