Background WavePink WaveYellow Wave

LANDBRAY LIMITED (00809162)

LANDBRAY LIMITED (00809162) is an active UK company. incorporated on 16 June 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANDBRAY LIMITED has been registered for 61 years. Current directors include BUDE, Helena, BUDE, Raphael.

Company Number
00809162
Status
active
Type
ltd
Incorporated
16 June 1964
Age
61 years
Address
12 Gloucester Gardens, London, NW11 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUDE, Helena, BUDE, Raphael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDBRAY LIMITED

LANDBRAY LIMITED is an active company incorporated on 16 June 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANDBRAY LIMITED was registered 61 years ago.(SIC: 68100)

Status

active

Active since 61 years ago

Company No

00809162

LTD Company

Age

61 Years

Incorporated 16 June 1964

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

12 Gloucester Gardens London, NW11 9AB,

Previous Addresses

Francis House 2 Park Road High Barnet Barnet EN5 5RN England
From: 22 October 2024To: 23 December 2025
C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England
From: 17 February 2015To: 22 October 2024
C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN
From: 16 June 1964To: 17 February 2015
Timeline

4 key events • 1964 - 2020

Funding Officers Ownership
Company Founded
Jun 64
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUDE, Helena

Active
Gloucester Gardens, LondonNW11 9AB
Born June 1932
Director
Appointed N/A

BUDE, Raphael

Active
Gloucester Gardens, LondonNW11 9AB
Born May 1964
Director
Appointed 20 Sept 2015

BUDE, Helena

Resigned
16 Green Lane, LondonNW4 2NN
Secretary
Appointed N/A
Resigned 10 Nov 1998

BUDE, Norman

Resigned
Prospect House, LondonN20 9AE
Secretary
Appointed 10 Nov 1998
Resigned 22 Mar 2020

BUDE, Moritz

Resigned
16 Green Lane, LondonNW4 2NN
Born January 1925
Director
Appointed N/A
Resigned 26 Oct 1998

BUDE, Norman

Resigned
Prospect House, LondonN20 9AE
Born December 1958
Director
Appointed 20 Sept 2015
Resigned 22 Mar 2020

Persons with significant control

1

Mrs Helena Bude

Active
Gloucester Gardens, LondonNW11 9AB
Born June 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

157

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2014
AR01AR01
Change Person Secretary Company With Change Date
2 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 February 2009
363aAnnual Return
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
27 February 2007
287Change of Registered Office
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288cChange of Particulars
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
12 February 1999
363b363b
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
11 November 1994
RESOLUTIONSResolutions
Resolution
11 November 1994
RESOLUTIONSResolutions
Resolution
11 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
10 July 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
17 March 1992
287Change of Registered Office
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
22 August 1990
363363
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
25 August 1989
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
2 May 1989
287Change of Registered Office
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
25 January 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1988
363363
Accounts With Accounts Type Small
18 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
27 March 1987
363363
Accounts With Accounts Type Small
24 February 1987
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 June 1964
NEWINCIncorporation