Background WavePink WaveYellow Wave

LANDLORD FURNITURE LIMITED (06477356)

LANDLORD FURNITURE LIMITED (06477356) is an active UK company. incorporated on 18 January 2008. with registered office in Warwickshire. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LANDLORD FURNITURE LIMITED has been registered for 18 years. Current directors include JOHAL, Gurjit Singh, JOHAL, Ranjit Singh.

Company Number
06477356
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
82 Lillington Road, Warwickshire, CV32 6LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHAL, Gurjit Singh, JOHAL, Ranjit Singh
SIC Codes
41100, 47599, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDLORD FURNITURE LIMITED

LANDLORD FURNITURE LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Warwickshire. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LANDLORD FURNITURE LIMITED was registered 18 years ago.(SIC: 41100, 47599, 68209)

Status

active

Active since 18 years ago

Company No

06477356

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

82 Lillington Road Leamington Spa Warwickshire, CV32 6LE,

Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jun 16
Loan Secured
Jul 18
Funding Round
Aug 18
Loan Cleared
Mar 22
Loan Cleared
Oct 24
Loan Secured
Apr 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JOHAL, Gurjit Singh

Active
82 Lillington Road, Leamington SpaCV32 6LE
Secretary
Appointed 18 Jan 2008

JOHAL, Gurjit Singh

Active
82 Lillington Road, Leamington SpaCV32 6LE
Born April 1974
Director
Appointed 18 Jan 2008

JOHAL, Ranjit Singh

Active
82 Lillington Road, Leamington SpaCV32 6LE
Born August 1975
Director
Appointed 18 Jan 2008

Persons with significant control

2

Mr Gurjit Singh Johal

Active
Leamington SpaCV32 6LE
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Ranjit Singh Johal

Active
Leamington SpaCV32 6LE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Legacy
20 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
18 January 2008
NEWINCIncorporation