Company NameLandcage Llp
Company StatusActive
Company NumberOC337988
CategoryLimited Liability Partnership
Incorporation Date11 June 2008(15 years, 10 months ago)

Directors

LLP Designated Member NameGoldhaven Properties Limited (Corporation)
StatusCurrent
Appointed11 June 2008(same day as company formation)
Correspondence Address6 Highfields
Radlett
WD7 8DJ
LLP Designated Member NamePinarken Builders Limited (Corporation)
StatusCurrent
Appointed11 June 2008(same day as company formation)
Correspondence Address168a High Road
Willesden Green
London
NW10 2PB
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Highfields
Radlett
WD7 8DJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£402,400
Cash£11,767
Current Liabilities£55,409

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

13 June 2011Delivered on: 15 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-8 oak tree mews willesden green london part t/n MX129808 and t/n NGL878567 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 April 2009Delivered on: 21 April 2009
Satisfied on: 15 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45137773 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 August 2008Delivered on: 22 August 2008
Satisfied on: 15 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 chaplin road and land at the back of 52 chaplin road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2008Delivered on: 13 August 2008
Satisfied on: 15 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

19 July 2023Member's details changed for Goldhaven Properties Limited on 22 August 2022 (1 page)
19 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
19 July 2023Member's details changed for Goldhaven Properties Limited on 22 August 2022 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
22 August 2022Registered office address changed from Suite 7, 2nd Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 22 August 2022 (1 page)
19 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 September 2021 (2 pages)
22 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
15 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
14 August 2018Change of details for P{Inarken Builders Ltd as a person with significant control on 11 June 2016 (2 pages)
14 August 2018Notification of P{Inarken Builders Ltd as a person with significant control on 11 June 2016 (2 pages)
14 August 2018Notification of Goldhaven Properties Ltd as a person with significant control on 11 May 2016 (2 pages)
6 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 October 2017Registered office address changed from 54-58 High Street 2nd Floor Edgware Middlesex HA8 7EJ to Suite 7, 2nd Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 54-58 High Street 2nd Floor Edgware Middlesex HA8 7EJ to Suite 7, 2nd Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN on 30 October 2017 (1 page)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Annual return made up to 11 June 2016 (3 pages)
16 June 2016Annual return made up to 11 June 2016 (3 pages)
27 July 2015Annual return made up to 11 June 2015 (3 pages)
27 July 2015Annual return made up to 11 June 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
30 June 2014Annual return made up to 11 June 2014 (3 pages)
30 June 2014Annual return made up to 11 June 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 June 2013Annual return made up to 11 June 2013 (3 pages)
18 June 2013Annual return made up to 11 June 2013 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 June 2012Annual return made up to 11 June 2012 (3 pages)
19 June 2012Annual return made up to 11 June 2012 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 June 2011Member's details changed for Goldhaven Properties Limited on 11 June 2011 (2 pages)
23 June 2011Member's details changed for Goldhaven Properties Limited on 11 June 2011 (2 pages)
23 June 2011Annual return made up to 11 June 2011 (3 pages)
23 June 2011Annual return made up to 11 June 2011 (3 pages)
22 June 2011Member's details changed for Pinarken Builders Limited on 11 June 2011 (2 pages)
22 June 2011Member's details changed for Pinarken Builders Limited on 11 June 2011 (2 pages)
20 June 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (5 pages)
20 June 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (5 pages)
20 June 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (5 pages)
20 June 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (5 pages)
20 June 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (5 pages)
20 June 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (5 pages)
15 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
15 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 June 2010Annual return made up to 11 June 2010 (8 pages)
21 June 2010Annual return made up to 11 June 2010 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 June 2009Annual return made up to 11/06/09 (2 pages)
22 June 2009Annual return made up to 11/06/09 (2 pages)
27 April 2009Prevsho from 30/06/2009 to 31/01/2009 (1 page)
27 April 2009Prevsho from 30/06/2009 to 31/01/2009 (1 page)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2008LLP member appointed pinarken builders LIMITED (1 page)
8 July 2008LLP member appointed goldhaven properties LIMITED (1 page)
8 July 2008Member resigned temple secretaries LIMITED (1 page)
8 July 2008Member resigned company directors LIMITED (1 page)
8 July 2008LLP member appointed pinarken builders LIMITED (1 page)
8 July 2008Member resigned temple secretaries LIMITED (1 page)
8 July 2008Member resigned company directors LIMITED (1 page)
8 July 2008LLP member appointed goldhaven properties LIMITED (1 page)
11 June 2008Incorporation document\certificate of incorporation (3 pages)
11 June 2008Incorporation document\certificate of incorporation (3 pages)