Company NameLande Jewels Ltd.
DirectorLana De Goriainoff
Company StatusActive
Company Number07606243
CategoryPrivate Limited Company
Incorporation Date15 April 2011(12 years, 11 months ago)
Previous NamesGet Your Broodon Ltd. and De Goriainoff Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lana De Goriainoff
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Milford House 7 Queen Anne Street
London
W1G 9HN
Director NameMs Samantha Agnes Gould
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleInternet Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 49 Princes Gate
London
SW7 2PG
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed23 April 2015(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 19 April 2019)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered Address18 Milford House 7 Queen Anne Street
London
W1G 9HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £0.01Broodon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

30 November 2020Micro company accounts made up to 31 October 2020 (9 pages)
9 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
(3 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 January 2020Notification of Lana De Goriainoff as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Cessation of Broodon Limited as a person with significant control on 17 January 2020 (1 page)
8 January 2020Micro company accounts made up to 31 October 2019 (8 pages)
4 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
23 April 2019Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 19 April 2019 (1 page)
17 September 2018Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 18 Milford House 7 Queen Anne Street London W1G 9HN on 17 September 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 April 2017Director's details changed for Ms Lana De Goriainoff on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Ms Lana De Goriainoff on 12 April 2017 (2 pages)
13 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
13 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
30 December 2016Change of name notice (2 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(2 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(2 pages)
30 December 2016Change of name notice (2 pages)
8 December 2016Director's details changed for Ms Svitlana Kozlyuk on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Ms Svitlana Kozlyuk on 8 December 2016 (2 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
12 April 2016Director's details changed for Ms Svitlana Kozlyuk on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Ms Svitlana Kozlyuk on 11 April 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages)
23 April 2015Appointment of Calder & Co (Registrars) Limited as a secretary on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 23 April 2015 (1 page)
23 April 2015Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages)
23 April 2015Appointment of Calder & Co (Registrars) Limited as a secretary on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Registered office address changed from Flat 18 Milford House Queen Anne Street London W1G 9HN to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 22 April 2015 (1 page)
22 April 2015Director's details changed for Ms Svitlana Kozlyuk on 20 April 2015 (3 pages)
22 April 2015Registered office address changed from Flat 18 Milford House Queen Anne Street London W1G 9HN to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 22 April 2015 (1 page)
22 April 2015Director's details changed for Ms Svitlana Kozlyuk on 20 April 2015 (3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
31 January 2014Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England on 31 January 2014 (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England on 31 January 2014 (1 page)
4 October 2013Withdraw the company strike off application (2 pages)
4 October 2013Withdraw the company strike off application (2 pages)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
23 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
6 June 2011Termination of appointment of Samantha Gould as a director (2 pages)
6 June 2011Termination of appointment of Samantha Gould as a director (2 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)