Background WavePink WaveYellow Wave

LANDAID FUNCTIONS LIMITED (02012882)

LANDAID FUNCTIONS LIMITED (02012882) is an active UK company. incorporated on 22 April 1986. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LANDAID FUNCTIONS LIMITED has been registered for 39 years. Current directors include KATAKY, Gemma Nandita, MORRISH, Paul, RADLEY, Jeremy.

Company Number
02012882
Status
active
Type
ltd
Incorporated
22 April 1986
Age
39 years
Address
55 Baker Street, London, W1U 8AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
KATAKY, Gemma Nandita, MORRISH, Paul, RADLEY, Jeremy
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDAID FUNCTIONS LIMITED

LANDAID FUNCTIONS LIMITED is an active company incorporated on 22 April 1986 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LANDAID FUNCTIONS LIMITED was registered 39 years ago.(SIC: 93290)

Status

active

Active since 39 years ago

Company No

02012882

LTD Company

Age

39 Years

Incorporated 22 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

BLUEWALL LIMITED
From: 22 April 1986To: 23 May 1986
Contact
Address

55 Baker Street London, W1U 8AN,

Previous Addresses

55 Baker Street Baker Street London W1U 8AN England
From: 25 March 2025To: 3 April 2025
St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX
From: 9 April 2010To: 25 March 2025
1 Warwick Row London SW1E 5ER
From: 22 April 1986To: 9 April 2010
Timeline

12 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Dec 09
Director Joined
Jan 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Left
May 20
Director Joined
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KATAKY, Gemma Nandita

Active
Baker Street, LondonW1U 8AN
Born September 1983
Director
Appointed 01 Nov 2022

MORRISH, Paul

Active
Baker Street, LondonW1U 8AN
Born February 1966
Director
Appointed 02 Feb 2015

RADLEY, Jeremy

Active
Baker Street, LondonW1U 8AN
Born April 1969
Director
Appointed 08 Oct 2025

ROBSON, Vivien Jane

Resigned
Throphill Grange, MorpethNE61 3QN
Secretary
Appointed N/A
Resigned 04 Apr 2005

SIDDALL, Jonathan Charles

Resigned
36 Menelik Road, LondonNW2 3RH
Secretary
Appointed 03 Sept 2007
Resigned 31 Mar 2012

SMYTH, Julian Joseph

Resigned
176 Kingsmead Road, High WycombeHP11 1JB
Secretary
Appointed 01 Jan 2006
Resigned 03 Sept 2007

AVERLEY, Joanna Joy

Resigned
5th Floor, LondonSW1Y 4QX
Born December 1969
Director
Appointed 06 Apr 2012
Resigned 24 Oct 2014

HICKEY, Susan Laura

Resigned
Baker Street, LondonW1U 8AN
Born January 1963
Director
Appointed 22 Jul 2020
Resigned 18 Mar 2025

INMAN, Andrea

Resigned
25 Cranbourne Drive, HarpendenAL5 1RJ
Born October 1966
Director
Appointed N/A
Resigned 16 Mar 1993

LACKEY, Lynette

Resigned
5th Floor, LondonSW1Y 4QX
Born September 1961
Director
Appointed 10 Nov 2008
Resigned 31 Mar 2020

LANGFORD, Nicholas

Resigned
25 King Edwards Gardens, LondonW3 9RF
Born February 1955
Director
Appointed N/A
Resigned 26 Nov 2001

MORGAN, John Franklin

Resigned
28a Braces Lane, BromsgroveB60 1DY
Born April 1949
Director
Appointed 19 Apr 1993
Resigned 31 Mar 2004

OSSACK, Steven Michael

Resigned
Arden Road, LondonN3 3AN
Born January 1952
Director
Appointed 19 Apr 1993
Resigned 17 Dec 2009

RICHMOND, Neil Anthony

Resigned
Meadow Place, LondonW4 2SY
Born November 1963
Director
Appointed 06 Nov 2006
Resigned 21 Jul 2008

ROSE, John

Resigned
39 Byron Mews, LondonNW3 2NQ
Born July 1958
Director
Appointed 01 Dec 1997
Resigned 26 Nov 2001

ROSE, John

Resigned
28 Crawford Street, LondonW1H 1PL
Born July 1955
Director
Appointed N/A
Resigned 16 Mar 1993

SEAGON, Joanna Louise

Resigned
88 Whitmore Road, HarrowHA1 4AH
Born October 1967
Director
Appointed 19 Apr 1993
Resigned 26 Nov 2001

SLADE, Michael Eric

Resigned
Kensington Gate, LondonW8 5NA
Born August 1946
Director
Appointed 21 Jul 2008
Resigned 01 Nov 2022

SYMES, Thomas Benedict

Resigned
21 Belsize Park Gardens, LondonNW3 4JH
Born May 1956
Director
Appointed N/A
Resigned 26 Apr 1993

Persons with significant control

1

57 - 59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
353353
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
363aAnnual Return
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
287Change of Registered Office
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1995
AAAnnual Accounts
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
15 June 1993
287Change of Registered Office
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
7 May 1993
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
29 October 1991
288288
Legacy
21 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
22 May 1991
288288
Legacy
4 March 1991
288288
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
25 August 1989
287Change of Registered Office
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
288288
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
10 February 1988
PUC 2PUC 2
Legacy
3 February 1988
363363
Legacy
3 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
GAZ(U)GAZ(U)
Legacy
23 May 1986
287Change of Registered Office
Legacy
23 May 1986
288288
Certificate Change Of Name Company
23 May 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 May 1986
RESOLUTIONSResolutions
Incorporation Company
22 April 1986
NEWINCIncorporation