Company NameThe Landlord Grp Limited
DirectorsChristopher Sharp and Marianne Steer
Company StatusActive
Company Number08664576
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Sharp
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address19a Cheapside
Wakefield
WF1 2SD
Director NameMiss Marianne Steer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(10 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19a Cheapside
Wakefield
WF1 2SD

Contact

Websitewww.thelandlordgroup.co.uk
Telephone01924 376222
Telephone regionWakefield

Location

Registered Address19a Cheapside
Wakefield
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

5 at £1Christopher Sharp
50.00%
Ordinary
5 at £1Marianne Steer
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,426
Cash£68,197
Current Liabilities£82,903

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
12 April 2023Change of details for Miss Marianne Steer as a person with significant control on 5 March 2019 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 August 2020Registered office address changed from Upper Floor 4 st John's Square Wakefield West Yorkshire WF1 2QX to 19a Cheapside Wakefield WF1 2SD on 27 August 2020 (1 page)
20 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 August 2019Change of details for Miss Marianne Steer as a person with significant control on 5 March 2019 (2 pages)
28 August 2019Cessation of Christopher Sharp as a person with significant control on 5 March 2019 (1 page)
28 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
17 April 2019Change of details for Miss Marianne Steer as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Christopher Sharp on 17 April 2019 (2 pages)
17 April 2019Director's details changed for Miss Marianne Steer on 17 April 2019 (2 pages)
17 April 2019Change of details for Mr Christopher Sharp as a person with significant control on 17 April 2019 (2 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
19 January 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(3 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(3 pages)
20 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
20 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
20 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
21 July 2014Appointment of Miss Marianne Steer as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Miss Marianne Steer as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Miss Marianne Steer as a director on 1 July 2014 (2 pages)
8 January 2014Registered office address changed from 34 Blacker Lane Crigglestone Wakefield West Yorkshire WF4 3EW England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 34 Blacker Lane Crigglestone Wakefield West Yorkshire WF4 3EW England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 34 Blacker Lane Crigglestone Wakefield West Yorkshire WF4 3EW England on 8 January 2014 (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)