Background WavePink WaveYellow Wave

LYPAR (LANDSTONE) LIMITED (04339212)

LYPAR (LANDSTONE) LIMITED (04339212) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LYPAR (LANDSTONE) LIMITED has been registered for 24 years. Current directors include KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni.

Company Number
04339212
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
3rd Floor, London, W1S 4BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYPAR (LANDSTONE) LIMITED

LYPAR (LANDSTONE) LIMITED is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LYPAR (LANDSTONE) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04339212

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

3rd Floor 24 Old Bond Street London, W1S 4BH,

Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 20
Director Joined
Oct 20
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Jul 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHAH, Rajnikant Lakhamshi

Active
3rd Floor, LondonW1S 4BH
Secretary
Appointed 29 Apr 2002

KATZ, Camilla Louise

Active
3rd Floor, LondonW1S 4BH
Born June 1978
Director
Appointed 08 Oct 2020

SHAH, Rajnikant Lakhamshi

Active
3rd Floor, LondonW1S 4BH
Born September 1948
Director
Appointed 29 Apr 2002

WINANT, Serena Rajni

Active
3rd Floor, LondonW1S 4BH
Born March 1974
Director
Appointed 06 Mar 2020

ELLIOTT, Graham

Resigned
The Gables, AshbourneDE6 3EF
Secretary
Appointed 14 Dec 2001
Resigned 29 Apr 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 12 Dec 2001
Resigned 14 Dec 2001

CONNER, Keith Robert

Resigned
25 Moselle Close, FarnboroughGU14 9YB
Born May 1961
Director
Appointed 14 Dec 2001
Resigned 29 Apr 2002

HILL, Christopher Robert

Resigned
Rocworth House, Bledlow RidgeHP14 4AA
Born November 1950
Director
Appointed 29 Apr 2002
Resigned 23 Mar 2009

THOMAS, Gavin Fownes

Resigned
Kings Close, AltonGU34 4PP
Born October 1955
Director
Appointed 29 Apr 2002
Resigned 23 Mar 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 12 Dec 2001
Resigned 14 Dec 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Vincent Andrew Healey

Ceased
37 Esplanade, St HelierJE1 2TR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Jul 2018
Ceased 01 Jul 2023

Mr Michael Henry Richardson

Ceased
New Street, St HelierJE2 3RA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Mar 2018

Mr Jitendra Meghji Shah

Active
3rd Floor, LondonW1S 4BH
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
26 March 2013
AA01Change of Accounting Reference Date
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Auditors Resignation Company
22 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
23 March 2005
288cChange of Particulars
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
24 April 2003
288cChange of Particulars
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
9 January 2003
363aAnnual Return
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
88(2)R88(2)R
Legacy
14 July 2002
123Notice of Increase in Nominal Capital
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
88(2)R88(2)R
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation