Background WavePink WaveYellow Wave

LARANDA LIMITED (03020252)

LARANDA LIMITED (03020252) is an active UK company. incorporated on 9 February 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LARANDA LIMITED has been registered for 31 years. Current directors include BERGER, Dinah, BERGER, Getzel, BERGER, Shprintze Rachel and 1 others.

Company Number
03020252
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERGER, Dinah, BERGER, Getzel, BERGER, Shprintze Rachel, BERGER, Shulem
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARANDA LIMITED

LARANDA LIMITED is an active company incorporated on 9 February 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LARANDA LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03020252

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

4 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BERGER, Dinah

Active
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 01 Nov 2002

STEIN, Sima

Active
Cromdale Court, LondonN16 6EF
Secretary
Appointed 07 Jan 2019

BERGER, Dinah

Active
Darenth Road, LondonN16 6ED
Born October 1952
Director
Appointed 07 Jan 2019

BERGER, Getzel

Active
Darenth Road, LondonN16 6EP
Born January 1979
Director
Appointed 07 Jan 2019

BERGER, Shprintze Rachel

Active
Darenth Road, LondonN16 6ED
Born September 1981
Director
Appointed 07 Jan 2019

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 17 Feb 1995
Resigned 01 Oct 1996

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Secretary
Appointed 01 Oct 1996
Resigned 01 Nov 2002

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 09 Feb 1995
Resigned 17 Feb 1995

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 01 Oct 1996
Resigned 22 Sept 2002

BERGER, Shulem

Resigned
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 17 Feb 1995
Resigned 01 Oct 1996

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 09 Feb 1995
Resigned 17 Feb 1995

Persons with significant control

2

Dinah Berger

Active
Darenth Road, LondonN16 6ED
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Shulem Berger

Active
Darenth Road, LondonN16 6ED
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
123Notice of Increase in Nominal Capital
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
14 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363aAnnual Return
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Legacy
21 August 2000
287Change of Registered Office
Legacy
15 February 2000
363aAnnual Return
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
17 February 1999
363aAnnual Return
Legacy
19 May 1998
363aAnnual Return
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
363aAnnual Return
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
29 February 1996
363x363x
Legacy
15 August 1995
224224
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
287Change of Registered Office
Memorandum Articles
7 March 1995
MEM/ARTSMEM/ARTS
Resolution
7 March 1995
RESOLUTIONSResolutions
Incorporation Company
9 February 1995
NEWINCIncorporation