Background WavePink WaveYellow Wave

LANDBOND UK LTD (06991753)

LANDBOND UK LTD (06991753) is an active UK company. incorporated on 17 August 2009. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). LANDBOND UK LTD has been registered for 16 years. Current directors include MADEN-WILKINSON, Mark, MARGERISON, James Joseph, MARGERISON, Yvonne Jane.

Company Number
06991753
Status
active
Type
ltd
Incorporated
17 August 2009
Age
16 years
Address
Unit 1 Trident Business Park, Blackpool, FY4 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
MADEN-WILKINSON, Mark, MARGERISON, James Joseph, MARGERISON, Yvonne Jane
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDBOND UK LTD

LANDBOND UK LTD is an active company incorporated on 17 August 2009 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). LANDBOND UK LTD was registered 16 years ago.(SIC: 46470)

Status

active

Active since 16 years ago

Company No

06991753

LTD Company

Age

16 Years

Incorporated 17 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 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

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 1 Trident Business Park Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom
From: 16 July 2019To: 29 July 2025
4-5 Lytham Trade Park Preston Road Lytham Lancashire FY8 5FP
From: 26 November 2012To: 16 July 2019
4-5 Lytham Trade Park Preston Road Lytham Lancashire FY8 5FP
From: 16 November 2012To: 26 November 2012
Vine Mill Brookside Street Oswaldtwistle Lancashire BB5 3PX United Kingdom
From: 17 August 2009To: 16 November 2012
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Jun 14
Director Joined
Dec 16
Director Joined
Jul 19
Loan Cleared
Sept 19
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

MARGERISON, James Joseph

Active
Amy Johnson Way, BlackpoolFY4 2RP
Secretary
Appointed 17 Aug 2009

MADEN-WILKINSON, Mark

Active
BlackburnBB1 6AY
Born March 1961
Director
Appointed 15 Jul 2019

MARGERISON, James Joseph

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born May 1975
Director
Appointed 17 Aug 2009

MARGERISON, Yvonne Jane

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1975
Director
Appointed 29 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Lytham Trade Park, Lytham St AnnesFY8 5FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Preston Road, Lytham St AnnesFY8 5FP

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 2024
Ceased 18 Apr 2024
Lytham Trade Park, Lytham St AnnesFY8 5FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts Amended With Accounts Type Total Exemption Full
30 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts Amended With Made Up Date
18 June 2013
AAMDAAMD
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2012
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Incorporation Company
17 August 2009
NEWINCIncorporation