Background WavePink WaveYellow Wave

LANDSTOCK CONSTRUCTION LTD (05248419)

LANDSTOCK CONSTRUCTION LTD (05248419) is an active UK company. incorporated on 1 October 2004. with registered office in Maidenhead. The company operates in the Construction sector, engaged in development of building projects. LANDSTOCK CONSTRUCTION LTD has been registered for 21 years. Current directors include KHALASTCHI, Michael Robert, MURPHY, James Lawrence, MURPHY, Matthew James and 1 others.

Company Number
05248419
Status
active
Type
ltd
Incorporated
1 October 2004
Age
21 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KHALASTCHI, Michael Robert, MURPHY, James Lawrence, MURPHY, Matthew James, SMITH, Timothy John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSTOCK CONSTRUCTION LTD

LANDSTOCK CONSTRUCTION LTD is an active company incorporated on 1 October 2004 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in development of building projects. LANDSTOCK CONSTRUCTION LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05248419

LTD Company

Age

21 Years

Incorporated 1 October 2004

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 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
From: 30 March 2010To: 9 December 2021
14 Craufurd Rise Maidenhead Berkshire SL6 7LX
From: 1 October 2004To: 30 March 2010
Timeline

10 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MURPHY, Matthew James

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Secretary
Appointed 01 Oct 2004

KHALASTCHI, Michael Robert

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born March 1989
Director
Appointed 13 Dec 2017

MURPHY, James Lawrence

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born May 1951
Director
Appointed 01 Oct 2004

MURPHY, Matthew James

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born January 1976
Director
Appointed 01 Oct 2004

SMITH, Timothy John

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born February 1987
Director
Appointed 13 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 2004
Resigned 01 Oct 2004

Persons with significant control

2

York Place, LeedsLS1 2EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017

Landstock Developments (Northern) Limited

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ

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

84

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
8 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Auditors Resignation Company
6 August 2009
AUDAUD
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
4 October 2004
288bResignation of Director or Secretary
Incorporation Company
1 October 2004
NEWINCIncorporation