Company NameLandid Property Limited
Company StatusDissolved
Company Number05396446
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameNorham House 1025 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address20 Noel Street
4th Floor
London
W1F 8GW
Director NameMr Stephen John Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savile Row
London
W1S 3PE
Director NameChristopher David Routh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2010)
RoleCompany Director
Correspondence AddressFairhaven Coach Road
Northend
Bath
BA1 8ES
Secretary NameMr Barnabas Webster Frith
NationalityBritish
StatusResigned
Appointed28 July 2006(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chipchase
Oxclose
Washington
Tyne & Wear
NE38 0NG
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websitelandid.co.uk
Email address[email protected]
Telephone020 74959100
Telephone regionLondon

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Landid Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,567
Current Liabilities£15,345

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

6 July 2005Delivered on: 9 July 2005
Satisfied on: 6 December 2012
Persons entitled: Bono Properties Limited

Classification: Rent deposit deed
Secured details: £38,201.60 due or to become due from the company to the chargee.
Particulars: Rental deposit of £38,201.60 to secure the payment of rents and/or other monies due pursuant to a lease.
Fully Satisfied

Filing History

14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 17 March 2016
Statement of capital on 2016-03-23
  • GBP 10,000
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 17 March 2015
Statement of capital on 2015-04-08
  • GBP 10,000
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages)
21 August 2014Registered office address changed from 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 4Th Floor 71 Broadwick Street London W1F 9QY on 21 August 2014 (1 page)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(4 pages)
18 March 2014Termination of appointment of Stephen Morgan as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Director's details changed for Mr Trevor Hugh Silver on 23 July 2013 (2 pages)
5 August 2013Director's details changed for Mr Stephen John Morgan on 23 July 2013 (2 pages)
8 May 2013Director's details changed for Mr Trevor Hugh Silver on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Trevor Hugh Silver on 8 May 2013 (2 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Director's details changed for Mr Trevor Hugh Silver on 1 January 2011 (2 pages)
18 March 2011Director's details changed for Mr Trevor Hugh Silver on 1 January 2011 (2 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from 16 Blenheim Terrace Leeds West Yorkshire LS2 9HN England on 13 January 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Termination of appointment of Barnabas Frith as a secretary (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Termination of appointment of Christopher Routh as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from richmond house 16 blenheim terrace leeds LS2 9HN (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remuneration/dividends reappoint dirs 21/05/2009
(7 pages)
27 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
26 March 2008Return made up to 17/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 December 2006Ad 10/04/06--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
7 December 2006New director appointed (1 page)
21 November 2006Nc inc already adjusted 10/04/06 (1 page)
21 November 2006Memorandum and Articles of Association (9 pages)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
30 August 2006Ad 07/07/05--------- £ si 98@1 (2 pages)
17 August 2006Registered office changed on 17/08/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
5 April 2006Return made up to 17/03/06; full list of members (2 pages)
30 August 2005New director appointed (3 pages)
30 August 2005Ad 17/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2005Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
22 March 2005Company name changed norham house 1025 LIMITED\certificate issued on 22/03/05 (2 pages)
17 March 2005Incorporation (16 pages)