Ground Floor
London
W1G 7AJ
Director Name | Mrs Vanessa Marie-Antoine Payet |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Assistant Manager |
Country of Residence | Seychelles |
Correspondence Address | Quincy Village - Mahe - |
Secretary Name | Katya Trim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 High Road Beeston Sandy Bedfordshire SG19 1NS |
Secretary Name | Mrs Marie-Therese Rosy Marthe Gobine |
---|---|
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 28 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 2008) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 19 Luna Road Thornton Heath Surrey CR7 8NZ |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 02 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2012) |
Role | Accountant |
Country of Residence | Seychelles |
Correspondence Address | Baie Lazare Mahe Seychelles |
Director Name | Ms Pamela Natasha Pouponneau |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 03 April 2012(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1 5 Percy Street London W1T 1DG |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 June 2015) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Landsbridge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,350 |
Cash | £234,524 |
Current Liabilities | £182,582 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
3 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 March 2019 | Cessation of Landsbridge Ltd. as a person with significant control on 14 March 2019 (1 page) |
18 March 2019 | Notification of a person with significant control statement (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA England to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 March 2016 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 15 March 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 October 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 26 June 2015 (1 page) |
1 October 2015 | Appointment of Mrs Gina Sandra Esparon as a director on 26 June 2015 (2 pages) |
1 October 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 26 June 2015 (1 page) |
1 October 2015 | Appointment of Mrs Gina Sandra Esparon as a director on 26 June 2015 (2 pages) |
1 October 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 26 June 2015 (1 page) |
1 October 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 26 June 2015 (1 page) |
28 September 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to Suite 1 5 Percy Street London W1T 1DG on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to Suite 1 5 Percy Street London W1T 1DG on 28 September 2015 (1 page) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
4 April 2012 | Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages) |
4 April 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
4 April 2012 | Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Abs Secretary Services Ltd on 6 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Abs Secretary Services Ltd on 6 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Abs Secretary Services Ltd on 6 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 March 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
6 March 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 August 2008 | Director appointed mr. Alfred victor brewster (1 page) |
1 August 2008 | Director appointed mr. Alfred victor brewster (1 page) |
31 July 2008 | Secretary appointed abs secretary services LTD (1 page) |
31 July 2008 | Secretary appointed abs secretary services LTD (1 page) |
30 July 2008 | Appointment terminated secretary marie-therese gobine (1 page) |
30 July 2008 | Appointment terminated director vanessa payet (1 page) |
30 July 2008 | Appointment terminated secretary marie-therese gobine (1 page) |
30 July 2008 | Appointment terminated director vanessa payet (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from office 4 59-60 russell square london WC1B 4HP (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from office 4 59-60 russell square london WC1B 4HP (1 page) |
2 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 April 2008 | Secretary appointed mrs marie-therese rosy marthe gobine (1 page) |
2 April 2008 | Secretary appointed mrs marie-therese rosy marthe gobine (1 page) |
1 April 2008 | Appointment terminated secretary katya trim (1 page) |
1 April 2008 | Appointment terminated secretary katya trim (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 59/60 russell square london WC1B 4HP (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 59/60 russell square london WC1B 4HP (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 06/04/05; full list of members
|
6 May 2005 | Return made up to 06/04/05; full list of members
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
6 April 2004 | Incorporation (15 pages) |
6 April 2004 | Incorporation (15 pages) |