Background WavePink WaveYellow Wave

LANDRANCH LIMITED (01390431)

LANDRANCH LIMITED (01390431) is an active UK company. incorporated on 22 September 1978. with registered office in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANDRANCH LIMITED has been registered for 47 years. Current directors include CHOY, Kevin Clifford, WHITEHOUSE, Robert John.

Company Number
01390431
Status
active
Type
ltd
Incorporated
22 September 1978
Age
47 years
Address
1-3 Strand, WC2N 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHOY, Kevin Clifford, WHITEHOUSE, Robert John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDRANCH LIMITED

LANDRANCH LIMITED is an active company incorporated on 22 September 1978 with the registered office located in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANDRANCH LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01390431

LTD Company

Age

47 Years

Incorporated 22 September 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

1-3 Strand London , WC2N 5EH,

Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Mar 24
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

CHOY, Kevin Clifford

Active
1-3 StrandWC2N 5EH
Born June 1956
Director
Appointed 01 Feb 2024

WHITEHOUSE, Robert John

Active
1-3 StrandWC2N 5EH
Born April 1944
Director
Appointed 09 Mar 2022

BAILEY, Amy Lynda

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 31 Jan 2011
Resigned 17 Sept 2012

BAKER, Helen Alice

Resigned
28 Silverstone Close, RedhillRH1 2HQ
Secretary
Appointed 22 Dec 2006
Resigned 17 Oct 2007

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 09 Mar 2022

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2013
Resigned 01 Jan 2017

COCKBURN, Emma Suzanne

Resigned
Redhill Cottage, MaidstoneME18 5LA
Secretary
Appointed 19 Oct 2007
Resigned 26 Sept 2008

DURRANT, Andrew Peter

Resigned
340 Sidegate Lane, IpswichIP4 3DW
Secretary
Appointed 22 Dec 2006
Resigned 19 Oct 2007

EDWARDS, Mark

Resigned
16 Ashley Gardens, HarpendenAL5 3EY
Secretary
Appointed N/A
Resigned 09 Apr 1997

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 05 Sept 2000
Resigned 22 Dec 2006

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 17 Oct 2007
Resigned 30 Nov 2013

HIGGINS, Philip Lyndon

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 19 Nov 2009
Resigned 31 Jan 2011

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 02 Jun 1999
Resigned 05 Sept 2000

MORGAN, Alice Parker

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 01 Mar 2016
Resigned 30 Nov 2018

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 09 Apr 1997
Resigned 02 Jun 1999

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2013
Resigned 01 Mar 2016

SHEEN, Jason

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 09 Mar 2022
Resigned 30 Sept 2024

SOUTH, Victoria Anne

Resigned
Voltaire, LondonSW18 4FQ
Secretary
Appointed 26 Sept 2008
Resigned 19 Nov 2009

BAKER, Helen Alice

Resigned
28 Silverstone Close, RedhillRH1 2HQ
Born February 1979
Director
Appointed 22 Dec 2006
Resigned 17 Oct 2007

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Born November 1987
Director
Appointed 30 Nov 2018
Resigned 18 Nov 2022

BROOKS, David

Resigned
Bramleys Orchard Chase, ReadingRG10 0SW
Born July 1941
Director
Appointed 01 Jan 1996
Resigned 11 Apr 1997

BURNS, Clive

Resigned
1-3 StrandWC2N 5EH
Born March 1958
Director
Appointed 30 Nov 2013
Resigned 13 Nov 2019

DURRANT, Andrew Peter

Resigned
340 Sidegate Lane, IpswichIP4 3DW
Born November 1970
Director
Appointed 31 Oct 2002
Resigned 19 Oct 2007

EDWARDS, Mark

Resigned
Beechanger 18 Angel Meadows, OdihamRG29 1AR
Born February 1956
Director
Appointed 09 Apr 1997
Resigned 05 Sept 2000

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Born March 1950
Director
Appointed 05 Sept 2000
Resigned 22 Dec 2006

FLAWN, Mark Antony David

Resigned
1-3 StrandWC2N 5EH
Born April 1956
Director
Appointed 30 Sept 2008
Resigned 07 Jan 2013

FLYNN, John

Resigned
1-3 StrandWC2N 5EH
Born May 1955
Director
Appointed 09 Mar 2022
Resigned 30 Sept 2024

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Born November 1955
Director
Appointed 17 Oct 2007
Resigned 30 Nov 2013

JACKSON, John Henry

Resigned
152 Grosvenor Road, LondonSW1V 3JL
Born August 1948
Director
Appointed N/A
Resigned 12 Feb 1997

MORGAN, Alice Parker

Resigned
1-3 StrandWC2N 5EH
Born July 1983
Director
Appointed 01 Mar 2016
Resigned 30 Nov 2018

PETTIFER, Richard Francis

Resigned
5 Frobisher Close, KenleyCR8 5HF
Born June 1954
Director
Appointed 19 Oct 2007
Resigned 30 Sept 2008

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Born September 1959
Director
Appointed 05 Sept 2000
Resigned 31 Oct 2002

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Born October 1959
Director
Appointed 08 Jan 2013
Resigned 01 Mar 2016

WALSH, Peter

Resigned
Glebe Cottage Flexford Road, SouthamptonSO52 9DF
Born October 1936
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

1

Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Resolution
13 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2010
CC04CC04
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
19 February 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
9 February 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Legacy
13 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
24 February 2003
363aAnnual Return
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
28 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363aAnnual Return
Legacy
14 February 2001
288cChange of Particulars
Legacy
31 October 2000
287Change of Registered Office
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 1997
AAAnnual Accounts
Legacy
15 July 1997
288cChange of Particulars
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363aAnnual Return
Legacy
21 February 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363aAnnual Return
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Accounts With Accounts Type Dormant
15 August 1995
AAAnnual Accounts
Legacy
24 February 1995
363x363x
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
24 February 1994
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
26 February 1992
363x363x
Legacy
11 February 1992
225(1)225(1)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
22 February 1991
363x363x
Accounts With Accounts Type Full Group
6 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
31 October 1990
288288
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
6 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
287Change of Registered Office
Legacy
1 September 1989
363363
Legacy
22 August 1989
288288
Legacy
7 August 1989
AC05AC05
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 January 1986
AAAnnual Accounts