Background WavePink WaveYellow Wave

GENERAL LAND AND TRADING COMPANY LIMITED (01834022)

GENERAL LAND AND TRADING COMPANY LIMITED (01834022) is an active UK company. incorporated on 18 July 1984. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GENERAL LAND AND TRADING COMPANY LIMITED has been registered for 41 years. Current directors include CANTOR, Lance Russell.

Company Number
01834022
Status
active
Type
ltd
Incorporated
18 July 1984
Age
41 years
Address
C/O Expertax Limited, Watford, WD17 1JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANTOR, Lance Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL LAND AND TRADING COMPANY LIMITED

GENERAL LAND AND TRADING COMPANY LIMITED is an active company incorporated on 18 July 1984 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GENERAL LAND AND TRADING COMPANY LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01834022

LTD Company

Age

41 Years

Incorporated 18 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Expertax Limited 42-44 Clarendon Road Watford, WD17 1JJ,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 21 May 2015To: 27 May 2024
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 6 March 2010To: 21 May 2015
Roman House 13 High Street Elstree Hertfordshire WD6 3EP
From: 18 July 1984To: 6 March 2010
Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

CANTOR, Lance Russell

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born April 1961
Director
Appointed N/A

CANTOR, Lance Russell

Resigned
Mimosa, LondonSW11 1DH
Secretary
Appointed N/A
Resigned 20 Dec 2004

FULLER, Cindy Liana

Resigned
LondonSW15 5DW
Secretary
Appointed 05 Jun 1998
Resigned 01 Aug 2016

CANTOR, Thelma Miriam

Resigned
78 Northcote Road, LondonSW11 6QL
Born August 1927
Director
Appointed N/A
Resigned 05 Jun 1998

Persons with significant control

1

Mr Lance Russell Cantor

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born April 1961

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

119

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Legacy
25 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
287Change of Registered Office
Memorandum Articles
5 February 2001
MEM/ARTSMEM/ARTS
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
23 December 1998
288cChange of Particulars
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
7 January 1997
287Change of Registered Office
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
18 September 1996
287Change of Registered Office
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Legacy
10 January 1995
287Change of Registered Office
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
403aParticulars of Charge Subject to s859A
Legacy
3 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
27 August 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
11 July 1994
225(1)225(1)
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
287Change of Registered Office
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
287Change of Registered Office
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1991
363aAnnual Return
Legacy
2 March 1991
395Particulars of Mortgage or Charge
Legacy
4 March 1989
363363
Accounts With Made Up Date
1 March 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
29 January 1988
287Change of Registered Office
Accounts With Made Up Date
13 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87