Company NameLand Bridge Capital Limited
Company StatusDissolved
Company Number05329366
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Richard Wright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFirst Floor, Kingsway House Haviland Street
St Peters Port
GY1 3FN
Director NameCannon Corporate Directors Limited (Corporation)
StatusClosed
Appointed22 August 2017(12 years, 7 months after company formation)
Appointment Duration6 months (closed 20 February 2018)
Correspondence AddressFirst Floor Kingsway House, Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameCannon Corporate Services Limited (Corporation)
StatusClosed
Appointed22 August 2017(12 years, 7 months after company formation)
Appointment Duration6 months (closed 20 February 2018)
Correspondence AddressFirst Floor, Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Secretary NameCannon Secretaries Limited (Corporation)
StatusClosed
Appointed22 August 2017(12 years, 7 months after company formation)
Appointment Duration6 months (closed 20 February 2018)
Correspondence AddressFirst Floor, Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameWilliam Hunter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressCanmore Lucksall
Vale
Guernsey
Channel Islands
GY3 5SH
Director NameAndrew David Paul King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleTrust Director
Correspondence AddressQuinault Lodge Montague Park
Grande Rue, Vale
Guernsey
Channel Islands
GY3 5HP
Secretary NameWilliam Hunter
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressCanmore Lucksall
Vale
Guernsey
Channel Islands
GY3 5SH
Director NameEric Peter Davids
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2005(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 July 2014)
RoleDirector Of Fiduciary Co
Country of ResidenceNetherlands
Correspondence AddressJacobus Van Vessemingel 41
3065 Nh
Rotterdam
The Netherlands
Foreign
Secretary NameJan Tiesema
NationalityDutch
StatusResigned
Appointed15 March 2005(2 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 March 2015)
RoleDirector Of Fiduciary Co
Correspondence AddressMondlanestraat 7
Nl 2332 Ze
Leiden
The Netherlands
Foreign
Director NameMr Bruce Mark Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Echelons Court Les Echelons
St. Peter Port
Guernsey
GY1 1AR
Director NameMs Nicola Claire McGall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Echelons Court Les Echelons
St. Peter Port
Guernsey
GY1 1AR
Secretary NameProvident Trustees (Guernsey) Limited (Corporation)
StatusResigned
Appointed26 June 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2017)
Correspondence AddressSuite A, St Peter Port House Sausmarez Street
St Peter Port
Guernsey
Channel Islands
GY1 2PU
Secretary NameGoodwood Services Limited (Corporation)
StatusResigned
Appointed24 May 2017(12 years, 4 months after company formation)
Appointment Duration3 months (resigned 22 August 2017)
Correspondence Address13 North Esplanade
St Peter Port
GY1 2LQ

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

100k at £1Provident Trustees (Guernsey) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,309,670
Cash£10,031
Current Liabilities£505,181

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Termination of appointment of Goodwood Services Limited as a secretary on 22 August 2017 (1 page)
13 September 2017Director's details changed for Mr John Richard Wright on 22 August 2017 (2 pages)
13 September 2017Termination of appointment of Nicola Claire Mcgall as a director on 22 August 2017 (1 page)
13 September 2017Termination of appointment of Bruce Mark Currie as a director on 22 August 2017 (1 page)
12 September 2017Appointment of Cannon Secretaries Limited as a secretary on 22 August 2017 (2 pages)
12 September 2017Appointment of Cannon Corporate Services Limited as a director on 22 August 2017 (2 pages)
12 September 2017Registered office address changed from First Floor, 236 Grays Inn Road London WC1X 8HB to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 12 September 2017 (1 page)
12 September 2017Change of details for Mr Jacques Charles Robert Ouwerx as a person with significant control on 22 August 2017 (2 pages)
12 September 2017Appointment of Cannon Corporate Directors Limited as a director on 22 August 2017 (2 pages)
24 July 2017Appointment of Mrs Nicola Claire Mcgall as a director on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr Bruce Mark Currie as a director on 30 June 2017 (2 pages)
25 May 2017Termination of appointment of Provident Trustees (Guernsey) Limited as a secretary on 24 May 2017 (1 page)
24 May 2017Appointment of Goodwood Services Limited as a secretary on 24 May 2017 (2 pages)
27 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Termination of appointment of Jan Tiesema as a secretary on 9 March 2015 (2 pages)
15 July 2015Termination of appointment of Jan Tiesema as a secretary on 9 March 2015 (2 pages)
15 July 2015Appointment of Provident Trustees (Guernsey) Limited as a secretary on 26 June 2015 (3 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(4 pages)
4 November 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
25 July 2014Termination of appointment of Eric Peter Davids as a director on 16 July 2014 (1 page)
24 July 2014Appointment of Mr John Richard Wright as a director on 15 July 2014 (2 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,000
(4 pages)
9 October 2013Auditor's resignation (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Eric Peter Davids on 31 January 2013 (2 pages)
31 January 2013Register(s) moved to registered office address (1 page)
5 November 2012Full accounts made up to 31 December 2011 (13 pages)
9 February 2012Annual return made up to 11 January 2012 no member list (14 pages)
3 February 2012Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 3 February 2012 (2 pages)
17 October 2011Full accounts made up to 31 December 2010 (12 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (14 pages)
5 October 2010Accounts made up to 31 December 2009 (12 pages)
8 February 2010Register inspection address has been changed (2 pages)
8 February 2010Annual return made up to 11 January 2010 (13 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
11 August 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 August 2009Full accounts made up to 31 March 2008 (11 pages)
20 February 2009Nc inc already adjusted 17/12/08 (1 page)
20 February 2009Memorandum and Articles of Association (5 pages)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2009Capitals not rolled up (2 pages)
9 February 2009Return made up to 11/01/09; no change of members (10 pages)
12 January 2009Full accounts made up to 31 March 2007 (11 pages)
30 September 2008Registered office changed on 30/09/2008 from 8 coldbath square london EC1R 5HL (1 page)
29 February 2008Return made up to 11/01/08; full list of members (7 pages)
25 January 2008Total exemption full accounts made up to 31 March 2006 (11 pages)
17 February 2007Return made up to 11/01/07; full list of members (6 pages)
7 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 March 2006Return made up to 11/01/06; full list of members (6 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned;director resigned (1 page)
11 January 2005Incorporation (15 pages)