Company NameLandau Land Limited
Company StatusActive
Company Number04282613
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Mertens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 William Street
Brighouse
HD6 1HR
Director NameMr Nigel James Mertens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 William Street
Brighouse
HD6 1HR
Director NameMrs Helen Rachelle Mertens
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 William Street
Brighouse
HD6 1HR
Director NameMrs Caroline Jill Mertens
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 William Street
Brighouse
HD6 1HR
Secretary NameMrs Irene Batty
StatusCurrent
Appointed31 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address1 William Street
Brighouse
HD6 1HR
Secretary NameMr Stephen John Mertens
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 William Street
Brighouse
HD6 1HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandau.uk.com
Email address[email protected]
Telephone01482 440680
Telephone regionHull

Location

Registered Address1 William Street
Brighouse
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

100 at £1C.j. Mertens
20.00%
Ordinary E
100 at £1H.r. Mertens
20.00%
Ordinary C
100 at £1N.j. Mertens
20.00%
Ordinary D
100 at £1S.j. Mertens
20.00%
Ordinary B
50 at £1Mr Nigel James Mertens
10.00%
Ordinary
50 at £1Mr Stephen John Mertens
10.00%
Ordinary

Financials

Year2014
Net Worth£313,796
Cash£12,828
Current Liabilities£22,635

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

5 October 2011Delivered on: 6 October 2011
Persons entitled: The Trustees of Landau Holdings Limited Retirement Benefit Scheme (Namely Arni Mertens, Marjorie Rose Mertens, Stephen John Mertens, Nigel James Mertens and Richard Pedro)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at bontoft avenue, kingston upon hull, t/no: HS124318, HS196181 and HS72784.
Outstanding
31 January 2002Delivered on: 1 February 2002
Satisfied on: 2 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bontoft avenue hull t/n HS196181, HS124318 and HS72784. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 October 2001Delivered on: 20 October 2001
Satisfied on: 2 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
7 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
16 July 2021Termination of appointment of Stephen John Mertens as a secretary on 31 December 2020 (1 page)
26 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
31 December 2020Appointment of Mrs Irene Batty as a secretary on 31 December 2020 (2 pages)
7 December 2020Director's details changed for Mr Nigel James Mertens on 2 August 2018 (2 pages)
7 December 2020Director's details changed for Mrs Caroline Jill Mertens on 2 August 2018 (2 pages)
7 December 2020Registered office address changed from Unit 1 Old Boston Road Wetherby LS22 5NB England to 1 William Street Brighouse HD6 1HR on 7 December 2020 (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 March 2019Change of details for Mrs Nigel James Mertens as a person with significant control on 13 March 2019 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 September 2018Change of details for Mrs Nigel James Mertens as a person with significant control on 23 August 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 July 2017Director's details changed for Mrs Caroline Jill Mertens on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mr Stephen John Mertens on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mr Nigel James Mertens on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mr Stephen John Mertens on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mrs Caroline Jill Mertens on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mrs Helen Rachelle Mertens on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mr Nigel James Mertens on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mrs Helen Rachelle Mertens on 30 June 2017 (2 pages)
12 December 2016Registered office address changed from Landau House Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 1 Old Boston Road Wetherby LS22 5NB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Landau House Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 1 Old Boston Road Wetherby LS22 5NB on 12 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 September 2016Satisfaction of charge 3 in full (1 page)
12 September 2016Satisfaction of charge 3 in full (1 page)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
2 December 2015Satisfaction of charge 1 in full (1 page)
2 December 2015Satisfaction of charge 1 in full (1 page)
2 December 2015Satisfaction of charge 2 in full (2 pages)
2 December 2015Satisfaction of charge 2 in full (2 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(7 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(7 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(7 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 500
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 500
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 500
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
5 August 2014Appointment of Mrs Caroline Jill Mertens as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Helen Rachelle Mertens as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Helen Rachelle Mertens as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Caroline Jill Mertens as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Caroline Jill Mertens as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mrs Helen Rachelle Mertens as a director on 1 August 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 September 2013Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Director's details changed for Mr Stephen John Mertens on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page)
7 September 2012Director's details changed for Mr Stephen John Mertens on 7 September 2012 (2 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page)
7 September 2012Director's details changed for Mr Stephen John Mertens on 7 September 2012 (2 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Return made up to 06/09/05; full list of members (3 pages)
7 September 2005Return made up to 06/09/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 September 2004Return made up to 06/09/04; full list of members (7 pages)
13 September 2004Return made up to 06/09/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/02
(7 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/02
(7 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
28 September 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
28 September 2001Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
28 September 2001Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
6 September 2001Incorporation (14 pages)
6 September 2001Incorporation (14 pages)