Company NameLandspring Limited
Company StatusActive
Company Number07484351
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA

Contact

Websitecarebase.co.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
7 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 December 2021 (15 pages)
12 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
26 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
17 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
1 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (12 pages)
8 September 2017Full accounts made up to 31 December 2016 (12 pages)
5 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (11 pages)
1 September 2014Full accounts made up to 31 December 2013 (11 pages)
7 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 26 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
16 August 2012Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
12 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
26 August 2011Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page)
26 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mrs Nicola Coveney on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mrs Nicola Coveney on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page)
26 August 2011Director's details changed for Mrs Nicola Coveney on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mrs Nicola Coveney on 26 August 2011 (1 page)
26 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages)
18 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
18 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
6 January 2011Incorporation (25 pages)
6 January 2011Incorporation (25 pages)