Background WavePink WaveYellow Wave

LANDER CONSULTING LTD (03665349)

LANDER CONSULTING LTD (03665349) is an active UK company. incorporated on 10 November 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LANDER CONSULTING LTD has been registered for 27 years. Current directors include LANDER, John Hugh Russell, LANDER, Robert John.

Company Number
03665349
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
C/O Hilton Consulting, London, W10 5BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LANDER, John Hugh Russell, LANDER, Robert John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDER CONSULTING LTD

LANDER CONSULTING LTD is an active company incorporated on 10 November 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LANDER CONSULTING LTD was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03665349

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

STROBAL LTD
From: 21 June 2011To: 25 April 2014
KAONGA CONSULTANTS LIMITED
From: 10 November 1998To: 21 June 2011
Contact
Address

C/O Hilton Consulting Canalot Studios, 222 Kensal Road London, W10 5BN,

Previous Addresses

C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London Uk W10 5BN England
From: 8 July 2021To: 24 July 2025
119 the Hub 300 Kensal Road London W10 5BE England
From: 27 April 2021To: 8 July 2021
14 Bryanston Mansions 62-66 York Street London W1H 1DA England
From: 7 June 2018To: 27 April 2021
6/7 Pollen Street London W1S 1NJ
From: 10 November 1998To: 7 June 2018
Timeline

9 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
New Owner
Jun 17
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LANDER, John Hugh Russell

Active
Canalot Studios, 222 Kensal Road, LondonW10 5BN
Born February 1944
Director
Appointed 25 Apr 2014

LANDER, Robert John

Active
Canalot Studios, 222 Kensal Road, LondonW10 5BN
Born September 1976
Director
Appointed 24 Apr 2014

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Secretary
Appointed 10 Nov 1998
Resigned 08 Jul 2021

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

BRENNEN, David William

Resigned
Long Barn Cottage, RyeTN31 6EY
Born January 1946
Director
Appointed 14 Jun 2003
Resigned 31 Aug 2005

BRENNEN, Francesca Rosemary

Resigned
Loan Barn Cottage, RyeTN31 6EJ
Born March 1953
Director
Appointed 14 Jun 2003
Resigned 31 Aug 2005

CURRY, Philip James

Resigned
6/7 Pollen StreetW1S 1NJ
Born May 1982
Director
Appointed 20 Jun 2011
Resigned 24 Apr 2014

GODSON, Nicola Karen

Resigned
5 Buckingham House, LondonN4 2PT
Born February 1975
Director
Appointed 10 Nov 1998
Resigned 24 Jun 2003

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Born February 1944
Director
Appointed 04 Aug 2005
Resigned 16 Jun 2014

GODSON, Vida

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Born April 1945
Director
Appointed 04 Aug 2005
Resigned 20 Jun 2011

WASH, Michelle Briony Kim

Resigned
38 Rhodes Avenue, Cape Town 8001FOREIGN
Born January 1971
Director
Appointed 10 Apr 2001
Resigned 23 Jun 2003

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 10 Nov 1998
Resigned 10 Nov 1998

Persons with significant control

1

Mr Robert John Lander

Active
Canalot Studios, 222 Kensal Road, LondonW10 5BN
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
18 April 2001
88(2)R88(2)R
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation