Background WavePink WaveYellow Wave

LANDAU BAKER LIMITED (04630139)

LANDAU BAKER LIMITED (04630139) is an active UK company. incorporated on 7 January 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LANDAU BAKER LIMITED has been registered for 23 years. Current directors include BROOK, Lee Alan.

Company Number
04630139
Status
active
Type
ltd
Incorporated
7 January 2003
Age
23 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROOK, Lee Alan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDAU BAKER LIMITED

LANDAU BAKER LIMITED is an active company incorporated on 7 January 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LANDAU BAKER LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04630139

LTD Company

Age

23 Years

Incorporated 7 January 2003

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 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Mountcliff House 154 Brent Street London NW4 2DR
From: 7 January 2003To: 22 May 2023
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 14
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Oct 19
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BROOK, Lee Alan

Active
Ballards Lane, LondonN3 1XW
Born May 1970
Director
Appointed 17 May 2023

LEW, David Norman

Resigned
Mountcliff House, LondonNW4 2DR
Secretary
Appointed 31 Jan 2003
Resigned 31 Dec 2022

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 Jan 2003
Resigned 09 Jan 2003

APPEL, Jason Ian

Resigned
Ballards Lane, LondonN3 1XW
Born April 1976
Director
Appointed 17 May 2023
Resigned 29 Jul 2025

DURST, Michael Bernard

Resigned
Mountcliff House, LondonNW4 2DR
Born October 1956
Director
Appointed 31 Jan 2003
Resigned 31 Dec 2022

LEW, David Norman

Resigned
Mountcliff House, LondonNW4 2DR
Born April 1948
Director
Appointed 31 Jan 2003
Resigned 31 Dec 2022

LEW, Jacob Stephen

Resigned
LondonNW11 6BJ
Born September 1980
Director
Appointed 01 Jan 2019
Resigned 17 May 2023

LIM, Tye Nee

Resigned
Chalet Estate, Hammers Lane, LondonNW7 4DL
Born April 1958
Director
Appointed 31 Jan 2003
Resigned 31 Dec 2013

MCCAW, Greg

Resigned
Ballards Lane, LondonN3 1XW
Born November 1984
Director
Appointed 29 Jul 2025
Resigned 22 Dec 2025

NEVILLE, Myfanwy Margaret

Resigned
Ballards Lane, LondonN3 1XW
Born February 1980
Director
Appointed 17 May 2023
Resigned 22 Dec 2025

PINKUS, Carly Gila

Resigned
Ballards Lane, LondonN3 1XW
Born June 1990
Director
Appointed 01 Jan 2019
Resigned 17 May 2023

RYDER, Neill Timothy

Resigned
Ballards Lane, LondonN3 1XW
Born May 1976
Director
Appointed 29 Jul 2025
Resigned 22 Dec 2025

SHAW, Julet

Resigned
Ballards Lane, LondonN3 1XW
Born August 1976
Director
Appointed 29 Jul 2025
Resigned 22 Dec 2025

WEDGE, Michael Jonathan

Resigned
Ballards Lane, LondonN3 1XW
Born September 1984
Director
Appointed 17 May 2023
Resigned 29 Jul 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 Jan 2003
Resigned 09 Jan 2003

Persons with significant control

5

1 Active
4 Ceased

Mr Jacob Stephen Lew

Ceased
LondonNW11 6BJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019
Ceased 15 Apr 2019

Carly Gila Pinkus

Ceased
LondonN2 0EN
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019
Ceased 15 Apr 2019
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2019

Mr Michael Bernard Durst

Ceased
Mountcliff House, LondonNW4 2DR
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2019

Mr David Norman Lew

Ceased
Mountcliff House, LondonNW4 2DR
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
3 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Miscellaneous
9 October 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
287Change of Registered Office
Legacy
2 November 2004
244244
Miscellaneous
14 April 2004
MISCMISC
Miscellaneous
14 April 2004
MISCMISC
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
88(2)R88(2)R
Legacy
2 March 2004
88(2)R88(2)R
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
88(2)R88(2)R
Legacy
27 March 2003
88(2)R88(2)R
Legacy
16 January 2003
287Change of Registered Office
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Incorporation Company
7 January 2003
NEWINCIncorporation