Company NameLandcap Limited
DirectorsRakan Robert McKinnon and Faris McKinnon
Company StatusActive
Company Number06947792
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rakan Robert McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Faris McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Jonathan Walter Nash
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address144 Wymering Mansions
London
W9 2NG
Secretary NameMiss Jade McKean
StatusResigned
Appointed19 July 2010(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address47 Marylebone Lane
London
W1U 2NT

Contact

Websiteland-cap.com
Email address[email protected]
Telephone020 79359997
Telephone regionLondon

Location

Registered Address3rd Floor 54 Brooks Mews
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

650 at £1Rakan Mckinnon
65.00%
Ordinary
350 at £1Faris Michael Mckinnon
35.00%
Ordinary

Financials

Year2014
Net Worth-£53,154
Cash£5,132
Current Liabilities£168,976

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
28 June 2023Notification of Faris Mckinnon as a person with significant control on 28 June 2023 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 December 2021Change of details for Mr. Rakan Mckinnon as a person with significant control on 26 November 2021 (2 pages)
2 December 2021Change of details for Mr. Rakan Mckinnon as a person with significant control on 26 November 2021 (2 pages)
1 December 2021Cessation of Rakan Mckinnon as a person with significant control on 7 April 2016 (1 page)
1 December 2021Registered office address changed from Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021 (1 page)
1 December 2021Director's details changed for Mr Faris Mckinnon on 26 November 2021 (2 pages)
1 December 2021Director's details changed for Mr. Rakan Robert Mckinnon on 26 November 2021 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 August 2019Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Faris Mckinnon on 1 August 2019 (2 pages)
14 August 2019Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 14 August 2019 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
1 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
1 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Faris Mckinnon on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Faris Mckinnon on 27 November 2017 (2 pages)
30 November 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Notification of Rakan Mckinnon as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rakan Mckinnon as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
6 July 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
17 June 2014Director's details changed for Mr Faris Mckinnon on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Faris Mckinnon on 17 June 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
14 August 2013Termination of appointment of Jade Mckean as a secretary (1 page)
14 August 2013Termination of appointment of Jade Mckean as a secretary (1 page)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from Studio 3 95a Clifton Hill St. Johns Wood London NW8 0JP England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Studio 3 95a Clifton Hill St. Johns Wood London NW8 0JP England on 10 January 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 1 July 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 1 July 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 1 July 2011 (5 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Current accounting period shortened from 1 July 2012 to 31 December 2011 (3 pages)
7 December 2011Current accounting period shortened from 1 July 2012 to 31 December 2011 (3 pages)
7 December 2011Current accounting period shortened from 1 July 2012 to 31 December 2011 (3 pages)
13 September 2011Termination of appointment of Jonathan Nash as a director (1 page)
13 September 2011Appointment of Mr Faris Mckinnon as a director (2 pages)
13 September 2011Appointment of Miss Jade Mckean as a secretary (1 page)
13 September 2011Appointment of Mr Faris Mckinnon as a director (2 pages)
13 September 2011Termination of appointment of Jonathan Nash as a director (1 page)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 September 2011Appointment of Miss Jade Mckean as a secretary (1 page)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 1 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 1 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 1 July 2010 (4 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Rakan Mckinnon on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Rakan Mckinnon on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Rakan Mckinnon on 1 November 2009 (2 pages)
23 June 2010Current accounting period extended from 30 June 2010 to 1 July 2010 (1 page)
23 June 2010Current accounting period extended from 30 June 2010 to 1 July 2010 (1 page)
23 June 2010Current accounting period extended from 30 June 2010 to 1 July 2010 (1 page)
30 June 2009Incorporation (20 pages)
30 June 2009Incorporation (20 pages)