Background WavePink WaveYellow Wave

LANDLORD ACTION LTD (08067511)

LANDLORD ACTION LTD (08067511) is an active UK company. incorporated on 14 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANDLORD ACTION LTD has been registered for 13 years. Current directors include HOOKER, Edward William, SHAMPLINA, Paul, SOWERBUTTS, Paul Anthony.

Company Number
08067511
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOOKER, Edward William, SHAMPLINA, Paul, SOWERBUTTS, Paul Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDLORD ACTION LTD

LANDLORD ACTION LTD is an active company incorporated on 14 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANDLORD ACTION LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08067511

LTD Company

Age

13 Years

Incorporated 14 May 2012

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 12 September 2025 (7 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

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

CHINE ENTERPRISES LIMITED
From: 14 May 2012To: 17 July 2012
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England
From: 26 June 2017To: 5 September 2022
Concorde House Grenville Place London NW7 3SA
From: 17 July 2012To: 26 June 2017
5 the Chine London N10 3PX United Kingdom
From: 14 May 2012To: 17 July 2012
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Jan 13
Funding Round
Jul 13
Loan Cleared
May 17
Owner Exit
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
Director Joined
Jun 17
New Owner
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Loan Secured
Jul 19
Director Left
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jul 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Mar 26
2
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOOKER, Edward William

Active
Elstree Way, BorehamwoodWD6 1JH
Born April 1967
Director
Appointed 26 Jun 2017

SHAMPLINA, Paul

Active
Grenville Place, LondonNW7 3SA
Born May 1971
Director
Appointed 31 Oct 2012

SOWERBUTTS, Paul Anthony

Active
Corn Exchange, LondonEC3R 7NE
Born July 1971
Director
Appointed 26 Nov 2024

FROME, Timothy

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1981
Director
Appointed 19 Dec 2024
Resigned 17 Mar 2026

FROME, Timothy

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born July 1981
Director
Appointed 26 Jun 2017
Resigned 22 Nov 2023

JACOBS, David Anthony

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 26 Jun 2017
Resigned 01 Jun 2022

KAPLAN, Michael

Resigned
Grenville Place, LondonNW7 3SA
Born May 1964
Director
Appointed 14 May 2012
Resigned 26 Jun 2017

SELIG, Justin Henry David

Resigned
Wellington Road, LondonNW10 5LJ
Born January 1970
Director
Appointed 31 Oct 2012
Resigned 21 Sept 2017

TERRETT, Benjamin John

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1972
Director
Appointed 22 Nov 2023
Resigned 31 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Edward William Hooker

Ceased
Elstree Way, BorehamwoodWD6 1JH
Born April 1967

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 01 Jun 2022

Mr Paul Jason Shamplina

Ceased
The Hook, BarnetEN5 1LQ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 26 Jun 2017

Mr Michael Kaplan

Ceased
The Chine, LondonN10 3PX
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 26 Jun 2017

Mr Justin Selig

Ceased
Elstree Way, BorehamwoodWD6 1JH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Resolution
9 November 2024
RESOLUTIONSResolutions
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Memorandum Articles
22 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Resolution
12 November 2012
RESOLUTIONSResolutions
Legacy
27 July 2012
MG01MG01
Legacy
25 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
14 May 2012
NEWINCIncorporation