Company NameLandau Law Limited
DirectorPhilip Simon Landau
Company StatusActive
Company Number08876494
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Philip Simon Landau
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Philip Simon Landau
100.00%
Ordinary

Financials

Year2014
Net Worth£84,694
Cash£158,467
Current Liabilities£172,379

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
9 February 2023Change of details for Mr Philip Simon Landau as a person with significant control on 9 February 2023 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
12 June 2018Director's details changed for Mr Philip Simon Landau on 12 June 2018 (2 pages)
12 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street 5th Floor London London E1 8BT England to St Clare House 30-33 Minories London EC3N 1DD on 12 June 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
20 September 2017Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Lloyds Chambers 1 Portsoken Street 5th Floor London London E1 8BT on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Lloyds Chambers 1 Portsoken Street 5th Floor London London E1 8BT on 20 September 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 October 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 100
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
26 January 2015Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 26 January 2015 (1 page)
22 January 2015Registered office address changed from 10 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 10 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 22 January 2015 (1 page)
5 November 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
5 November 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(36 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(36 pages)