Background WavePink WaveYellow Wave

LANDSTART LIMITED (07028438)

LANDSTART LIMITED (07028438) is an active UK company. incorporated on 24 September 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LANDSTART LIMITED has been registered for 16 years. Current directors include GOLDSTEIN, Nicola Jane, GOLDSTEIN, Vincent Daniel.

Company Number
07028438
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDSTEIN, Nicola Jane, GOLDSTEIN, Vincent Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSTART LIMITED

LANDSTART LIMITED is an active company incorporated on 24 September 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LANDSTART LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07028438

LTD Company

Age

16 Years

Incorporated 24 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

Solar House 1-9 Romford Road London E15 4RG
From: 19 June 2013To: 3 March 2023
Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS United Kingdom
From: 18 October 2010To: 19 June 2013
5Th Floor Julco House 26-28 Great Portland Street London W1W 8AS
From: 16 October 2009To: 18 October 2010
788-790 Finchley Road London NW11 7TJ
From: 24 September 2009To: 16 October 2009
Timeline

6 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDSTEIN, Nicola Jane

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born April 1965
Director
Appointed 21 Feb 2011

GOLDSTEIN, Vincent Daniel

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1960
Director
Appointed 09 Feb 2010

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 24 Sept 2009
Resigned 09 Oct 2009

THOMPSON, Clarence Andrew

Resigned
26-28 Great Portland Street, LondonW1W 8AS
Born January 1962
Director
Appointed 09 Oct 2009
Resigned 09 Feb 2010

Persons with significant control

1

177-178 Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Partial Exemption
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Incorporation Company
24 September 2009
NEWINCIncorporation