Company NameLandlords Management Ltd
DirectorMark Gold
Company StatusActive
Company Number05301844
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Gold
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Gladesmore Road
London
N15 6TD
Director NameMr Jacob Schreiber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Castlewood Road
London
N16 6DL
Director NameMr Daniel Levine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Stamford Hill
London
N16 6QX
Secretary NameEliezer Rubin
NationalityBritish
StatusResigned
Appointed17 May 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2009)
RoleCompany Director
Correspondence Address24 Riverside Road
London
N15 6DA
Director NameMr Abraham Israel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2009(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Royal Close
London
5se
Secretary NameMr Abraham Israel
NationalityBritish
StatusResigned
Appointed21 June 2009(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Royal Close
London
5se
Director NameMr Esriel Fiedlander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address47 Lingwood Road
London
E5 9BN
Secretary NameMr Esriel Fiedlander
NationalityBritish
StatusResigned
Appointed03 August 2009(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMr Daniel Le Vine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Castlewood Road
London
N16 6DJ
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address72 Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dr Daniel Levine
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Filing History

4 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
4 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 30 December 2020 (2 pages)
29 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 December 2019 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
31 May 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
25 May 2020Registered office address changed from 115 Castlewood Road London N16 6DJ to 72 Gladesmore Road London N15 6TD on 25 May 2020 (1 page)
25 May 2020Withdraw the company strike off application (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
11 May 2018Change of details for Mr Abraham Israel as a person with significant control on 1 January 2018 (2 pages)
11 May 2018Director's details changed for Mr Abraham Israel on 1 January 2018 (2 pages)
23 April 2018Termination of appointment of Daniel Le Vine as a director on 1 January 2018 (1 page)
23 April 2018Notification of Abraham Israel as a person with significant control on 1 January 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 April 2018Cessation of Daniel Le Vine as a person with significant control on 1 January 2018 (1 page)
23 April 2018Appointment of Mr Abraham Israel as a director on 1 January 2018 (2 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
21 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
29 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 July 2012Registered office address changed from 153a Clapton Common London E5 9AE United Kingdom on 29 July 2012 (1 page)
29 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 July 2012Registered office address changed from 153a Clapton Common London E5 9AE United Kingdom on 29 July 2012 (1 page)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Mr Daniel Le Vine on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Daniel Le Vine on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Daniel Le Vine on 1 December 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Registered office address changed from 150 Stamford Hill London N16 6QX on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 150 Stamford Hill London N16 6QX on 29 June 2010 (1 page)
5 May 2010Termination of appointment of Esriel Fiedlander as a director (1 page)
5 May 2010Termination of appointment of Esriel Fiedlander as a director (1 page)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 November 2009Termination of appointment of Esriel Fiedlander as a secretary (1 page)
23 November 2009Termination of appointment of Esriel Fiedlander as a secretary (1 page)
23 November 2009Termination of appointment of Esriel Fiedlander as a secretary (1 page)
23 November 2009Appointment of Mr Daniel Le Vine as a director (2 pages)
23 November 2009Appointment of Mr Daniel Le Vine as a director (2 pages)
23 November 2009Termination of appointment of Esriel Fiedlander as a secretary (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Secretary appointed mr esriel fiedlander (1 page)
4 August 2009Appointment terminated director abraham israel (1 page)
4 August 2009Appointment terminated secretary abraham israel (1 page)
4 August 2009Secretary appointed mr esriel fiedlander (1 page)
4 August 2009Director appointed mr esriel fiedlander (1 page)
4 August 2009Appointment terminated director abraham israel (1 page)
4 August 2009Director appointed mr esriel fiedlander (1 page)
4 August 2009Appointment terminated secretary abraham israel (1 page)
23 June 2009Director appointed mr abraham israel (1 page)
23 June 2009Director appointed mr abraham israel (1 page)
22 June 2009Secretary appointed mr abraham israel (1 page)
22 June 2009Appointment terminated secretary eliezer rubin (1 page)
22 June 2009Secretary appointed mr abraham israel (1 page)
22 June 2009Appointment terminated secretary eliezer rubin (1 page)
22 June 2009Appointment terminated director daniel levine (1 page)
22 June 2009Appointment terminated director daniel levine (1 page)
15 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 December 2008Return made up to 01/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 January 2008Return made up to 01/12/07; full list of members (2 pages)
18 January 2008Return made up to 01/12/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 01/12/06; no change of members (6 pages)
26 January 2007Return made up to 01/12/06; no change of members (6 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2005Return made up to 01/12/05; full list of members (6 pages)
28 December 2005Return made up to 01/12/05; full list of members (6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 December 2004Incorporation (6 pages)
1 December 2004Incorporation (6 pages)