Background WavePink WaveYellow Wave

LANDREGAL PROPERTIES LIMITED (02821911)

LANDREGAL PROPERTIES LIMITED (02821911) is an active UK company. incorporated on 26 May 1993. 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. LANDREGAL PROPERTIES LIMITED has been registered for 32 years. Current directors include LEIBOWITZ, Isaac, LEIBOWITZ, Leiby.

Company Number
02821911
Status
active
Type
ltd
Incorporated
26 May 1993
Age
32 years
Address
66 Lingwood Road, London, E5 9BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIBOWITZ, Isaac, LEIBOWITZ, Leiby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDREGAL PROPERTIES LIMITED

LANDREGAL PROPERTIES LIMITED is an active company incorporated on 26 May 1993 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. LANDREGAL PROPERTIES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02821911

LTD Company

Age

32 Years

Incorporated 26 May 1993

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

66 Lingwood Road London, E5 9BN,

Previous Addresses

39 Firsby Road London N16 6PX
From: 26 May 1993To: 26 August 2025
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
May 93
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Mar 14
New Owner
Jul 17
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Apr 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEIBOWITZ, Isaac

Active
Lingwood Road, LondonE5 9BN
Born January 1965
Director
Appointed 05 Jun 2011

LEIBOWITZ, Leiby

Active
Lingwood Road, LondonE5 9BN
Born September 1991
Director
Appointed 19 Aug 2021

LEIBOVICZ, Moshe

Resigned
Firsby Road, LondonN16 6PX
Secretary
Appointed 23 Mar 2000
Resigned 28 Jul 2013

LEIBOWITZ, Yvette

Resigned
39 Firsby Road, LondonN16
Secretary
Appointed 08 Jun 1993
Resigned 23 Mar 2000

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 26 May 1993
Resigned 08 Jun 1993

LEIBOVICZ, Moshe

Resigned
39 Firsby RoadN16 6PX
Born April 1937
Director
Appointed 14 Mar 2011
Resigned 28 Jul 2013

LEIBOWICZ, Yvette

Resigned
39 Firsby Road, LondonN16
Born June 1938
Director
Appointed 08 Jun 1993
Resigned 01 May 2023

WEINSTOCK, Samuel Moses

Resigned
27 Chardmore Road, LondonN16 6JA
Born November 1968
Director
Appointed 08 Jun 1993
Resigned 23 Mar 2000

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 26 May 1993
Resigned 08 Jun 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Leibowitz

Active
Lingwood Road, LondonE5 9BN
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mrs Yvette Leibowicz

Ceased
39 Firsby RoadN16 6PX
Born June 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
21 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
2 March 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Legacy
21 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Gazette Notice Compulsary
21 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
88(2)R88(2)R
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
29 June 1993
287Change of Registered Office
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Incorporation Company
26 May 1993
NEWINCIncorporation