Background WavePink WaveYellow Wave

M. & C. LANDAU LIMITED (01359826)

M. & C. LANDAU LIMITED (01359826) is an active UK company. incorporated on 28 March 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M. & C. LANDAU LIMITED has been registered for 48 years. Current directors include LANDAU, Charlotte, LANDAU, Marcus.

Company Number
01359826
Status
active
Type
ltd
Incorporated
28 March 1978
Age
48 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDAU, Charlotte, LANDAU, Marcus
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. & C. LANDAU LIMITED

M. & C. LANDAU LIMITED is an active company incorporated on 28 March 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M. & C. LANDAU LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01359826

LTD Company

Age

48 Years

Incorporated 28 March 1978

Size

N/A

Accounts

ARD: 5/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

M. & C. TEXTILES LIMITED
From: 28 March 1978To: 31 December 1979
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 28 March 1978To: 12 February 2018
Timeline

4 key events • 2016 - 2016

Funding Officers Ownership
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LANDAU, Bernard

Active
26 Leweston Place, LondonN16 6RH
Secretary
Appointed 22 Nov 2004

LANDAU, Joseph

Active
36 Leweston Place, LondonN16 6RH
Secretary
Appointed 22 Nov 2004

LANDAU, Charlotte

Active
26 Leweston Place, LondonN16 6RH
Born January 1955
Director
Appointed 02 Dec 1992

LANDAU, Marcus

Active
26 Leweston Place, LondonN16 6RH
Born May 1951
Director
Appointed N/A

LANDAU, Charlotte

Resigned
26 Leweston Place, LondonN16 6RH
Secretary
Appointed N/A
Resigned 02 Dec 1992

LANDAU, Esther

Resigned
26 Leweston Place, LondonN16
Secretary
Appointed 02 Dec 1992
Resigned 22 Nov 2004

LANDAU, Rachel

Resigned
26 Leweston Place, LondonN16
Born July 1974
Director
Appointed 02 Dec 1992
Resigned 22 Nov 2004

Persons with significant control

1

Mr Marcus Landau

Active
Leweston Place, LondonN16 6RH
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
27 August 1991
287Change of Registered Office
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Legacy
22 January 1990
363363
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
363363
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
23 March 1988
395Particulars of Mortgage or Charge
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87