Company NameLandsfort Homes Limited
DirectorsAlnur Madatali Dhanani and James Haydn Moody
Company StatusActive
Company Number09818899
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr James Haydn Moody
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(3 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered Address8th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

17 November 2015Delivered on: 3 December 2015
Persons entitled: Belmont Real Estate Limited

Classification: A registered charge
Particulars: The freehold property at 64-68 blackheath road, london SE10 8DA registered at the land registry with absolute title under title numbers TGL77053, TGL5344, 193365 and 35406.
Outstanding
17 November 2015Delivered on: 3 December 2015
Persons entitled: Rutherford Property Limited

Classification: A registered charge
Particulars: The freehold property at 64-68 blackheath road, london SE10 8DA registered at the land registry with absolute title under title numbers TGL77053, TGL5344, 193365 and 35406.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
15 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 December 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
20 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 October 2017 (5 pages)
17 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 December 2015Registration of charge 098188990002, created on 17 November 2015 (32 pages)
3 December 2015Registration of charge 098188990002, created on 17 November 2015 (32 pages)
3 December 2015Registration of charge 098188990001, created on 17 November 2015 (32 pages)
3 December 2015Registration of charge 098188990001, created on 17 November 2015 (32 pages)
5 November 2015Appointment of Mr James Haydn Moody as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Mr James Haydn Moody as a director on 2 November 2015 (2 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)