Background WavePink WaveYellow Wave

LANDWALK LTD (04185191)

LANDWALK LTD (04185191) is an active UK company. incorporated on 22 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANDWALK LTD has been registered for 25 years. Current directors include GREEN, Jack.

Company Number
04185191
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDWALK LTD

LANDWALK LTD is an active company incorporated on 22 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANDWALK LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04185191

LTD Company

Age

25 Years

Incorporated 22 March 2001

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR
From: 22 March 2001To: 14 May 2025
Timeline

13 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jul 11
Director Left
Mar 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Jul 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 03 Apr 2001

IFERGAN, John

Resigned
99 Leadale Road, LondonN15 6BJ
Secretary
Appointed 03 Apr 2001
Resigned 08 Jan 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 03 Apr 2001

ROTENBERG, Aryeh

Resigned
Data House, LondonN16 5SR
Born October 1948
Director
Appointed 22 Jul 2011
Resigned 22 Mar 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Mar 2001
Resigned 03 Apr 2001

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
18 June 2009
363aAnnual Return
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
363aAnnual Return
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
288bResignation of Director or Secretary
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 June 2008
3.63.6
Legacy
6 June 2008
405(2)405(2)
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
10 April 2008
405(1)405(1)
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363aAnnual Return
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2004
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
287Change of Registered Office
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Incorporation Company
22 March 2001
NEWINCIncorporation