Company NameLandaid Functions Limited
Company StatusActive
Company Number02012882
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)
Previous NameBluewall Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Morrish
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2015(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 5th Floor
57-59 Haymarket
London
SW1Y 4QX
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed22 July 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Albans House 5th Floor
57-59 Haymarket
London
SW1Y 4QX
Director NameMs Gemma Nandita Kataky
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Albans House 5th Floor
57-59 Haymarket
London
SW1Y 4QX
Director NameAndrea Inman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1993)
RoleManagement Surveyor
Correspondence Address25 Cranbourne Drive
Harpenden
Herts
AL5 1RJ
Director NameMr Nicholas Langford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 26 November 2001)
RoleChartered Surveyor
Correspondence Address25 King Edwards Gardens
London
W3 9RF
Director NameJohn Rose
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address28 Crawford Street
London
W1H 1PL
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1993)
RoleSolicitor
Correspondence Address21 Belsize Park Gardens
London
NW3 4JH
Secretary NameMrs Vivien Jane Robson
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrophill Grange
Throphill
Morpeth
Northumberland
NE61 3QN
Director NameMr John Franklin Morgan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(6 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2004)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address28a Braces Lane
Marlbrook
Bromsgrove
Worcestershire
B60 1DY
Director NameMr Steven Michael Ossack
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(6 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Arden Road
London
N3 3AN
Director NameMs Joanna Louise Seagon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(6 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Whitmore Road
Harrow
Middlesex
HA1 4AH
Director NameJohn Rose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address39 Byron Mews
Fleet Road
London
NW3 2NQ
Secretary NameMr Julian Joseph Smyth
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2007)
RoleConsultant
Correspondence Address176 Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JB
Director NameMr Neil Anthony Richmond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Place
London
W4 2SY
Secretary NameMr Jonathan Charles Siddall
NationalityBritish
StatusResigned
Appointed03 September 2007(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Menelik Road
London
NW2 3RH
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(22 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Kensington Gate
London
W8 5NA
Director NameLynette Lackey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(22 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Albans House 5th Floor
57-59 Haymarket
London
SW1Y 4QX
Director NameMs Joanna Joy Averley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 5th Floor
57-59 Haymarket
London
SW1Y 4QX

Contact

Websitelandaid.org
Telephone020 31027190
Telephone regionLondon

Location

Registered AddressSt Albans House 5th Floor
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Landaid Charitable Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£147,900
Gross Profit£41,820
Net Worth£2
Cash£51,593
Current Liabilities£56,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

14 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
23 November 2022Termination of appointment of Michael Eric Slade as a director on 1 November 2022 (1 page)
23 November 2022Appointment of Ms Gemma Nandita Kataky as a director on 1 November 2022 (2 pages)
29 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
1 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
27 May 2021Appointment of Ms Susan Laura Hickey as a director on 22 July 2020 (2 pages)
30 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Lynette Lackey as a director on 31 March 2020 (1 page)
16 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 31 March 2018 (13 pages)
17 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 September 2016Full accounts made up to 31 March 2016 (12 pages)
8 September 2016Full accounts made up to 31 March 2016 (12 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
8 September 2015Full accounts made up to 31 March 2015 (12 pages)
8 September 2015Full accounts made up to 31 March 2015 (12 pages)
27 March 2015Appointment of Mr Paul Morrish as a director on 2 February 2015 (2 pages)
27 March 2015Appointment of Mr Paul Morrish as a director on 2 February 2015 (2 pages)
27 March 2015Appointment of Mr Paul Morrish as a director on 2 February 2015 (2 pages)
29 January 2015Termination of appointment of Joanna Joy Averley as a director on 24 October 2014 (1 page)
29 January 2015Termination of appointment of Joanna Joy Averley as a director on 24 October 2014 (1 page)
29 January 2015Termination of appointment of Joanna Joy Averley as a director on 24 October 2014 (1 page)
29 January 2015Termination of appointment of Joanna Joy Averley as a director on 24 October 2014 (1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
11 August 2014Full accounts made up to 31 March 2014 (12 pages)
11 August 2014Full accounts made up to 31 March 2014 (12 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
11 September 2013Full accounts made up to 31 March 2013 (12 pages)
11 September 2013Full accounts made up to 31 March 2013 (12 pages)
24 January 2013Termination of appointment of Jonathan Siddall as a secretary (1 page)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
24 January 2013Termination of appointment of Jonathan Siddall as a secretary (1 page)
24 January 2013Appointment of Ms Joanna Joy Averley as a director (2 pages)
24 January 2013Appointment of Ms Joanna Joy Averley as a director (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
30 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 March 2011 (12 pages)
5 September 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Lynette Lackey on 30 December 2010 (2 pages)
30 December 2010Director's details changed for Lynette Lackey on 30 December 2010 (2 pages)
4 August 2010Full accounts made up to 31 March 2010 (10 pages)
4 August 2010Full accounts made up to 31 March 2010 (10 pages)
9 April 2010Registered office address changed from 1 Warwick Row London SW1E 5ER on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1 Warwick Row London SW1E 5ER on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1 Warwick Row London SW1E 5ER on 9 April 2010 (1 page)
24 December 2009Termination of appointment of Steven Ossack as a director (1 page)
24 December 2009Termination of appointment of Steven Ossack as a director (1 page)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Lynette Lackey on 12 November 2009 (2 pages)
10 December 2009Director's details changed for Steven Michael Ossack on 12 November 2009 (2 pages)
10 December 2009Director's details changed for Steven Michael Ossack on 12 November 2009 (2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Lynette Lackey on 12 November 2009 (2 pages)
7 December 2009Director's details changed for Michael Eric Slade on 21 July 2008 (1 page)
7 December 2009Director's details changed for Steven Michael Ossack on 19 April 1993 (1 page)
7 December 2009Director's details changed for Michael Eric Slade on 21 July 2008 (1 page)
7 December 2009Director's details changed for Steven Michael Ossack on 19 April 1993 (1 page)
12 June 2009Full accounts made up to 31 March 2009 (10 pages)
12 June 2009Full accounts made up to 31 March 2009 (10 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
20 November 2008Director appointed lynette lackey (2 pages)
20 November 2008Director appointed lynette lackey (2 pages)
4 September 2008Director appointed michael eric slade (24 pages)
4 September 2008Director appointed michael eric slade (24 pages)
30 July 2008Appointment terminated director neil richmond (1 page)
30 July 2008Appointment terminated director neil richmond (1 page)
30 May 2008Full accounts made up to 31 March 2008 (11 pages)
30 May 2008Full accounts made up to 31 March 2008 (11 pages)
8 January 2008Return made up to 12/11/07; no change of members (7 pages)
8 January 2008Return made up to 12/11/07; no change of members (7 pages)
11 December 2007Full accounts made up to 31 March 2007 (11 pages)
11 December 2007Full accounts made up to 31 March 2007 (11 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Return made up to 12/11/06; full list of members (2 pages)
14 June 2007Return made up to 12/11/06; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 11-12 farm street london W1J 5RS (1 page)
7 December 2006Registered office changed on 07/12/06 from: 11-12 farm street london W1J 5RS (1 page)
17 January 2006Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 December 2003Return made up to 12/11/03; full list of members (7 pages)
24 December 2003Return made up to 12/11/03; full list of members (7 pages)
24 January 2003Return made up to 12/11/02; full list of members (7 pages)
24 January 2003Return made up to 12/11/02; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/01
(7 pages)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/01
(7 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 December 2000Return made up to 12/11/00; full list of members (7 pages)
22 December 2000Return made up to 12/11/00; full list of members (7 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Return made up to 12/11/99; no change of members (6 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Return made up to 12/11/99; no change of members (6 pages)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 December 1998Return made up to 12/11/98; no change of members (6 pages)
14 December 1998Return made up to 12/11/98; no change of members (6 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
11 December 1997Return made up to 12/11/97; full list of members (6 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Return made up to 12/11/97; full list of members (6 pages)
4 February 1997Return made up to 12/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1997Return made up to 12/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 3 st. Clements church arundel square london N7 8BT (1 page)
27 January 1997Registered office changed on 27/01/97 from: 3 st. Clements church arundel square london N7 8BT (1 page)
29 November 1995Return made up to 12/11/95; full list of members (6 pages)
29 November 1995Return made up to 12/11/95; full list of members (6 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 April 1986Incorporation (15 pages)
22 April 1986Incorporation (15 pages)