Background WavePink WaveYellow Wave

LANDONS SOLICITORS LIMITED (09092185)

LANDONS SOLICITORS LIMITED (09092185) is an active UK company. incorporated on 18 June 2014. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LANDONS SOLICITORS LIMITED has been registered for 11 years. Current directors include AHMED, Aneesah Salma, CHOPPY-MASON, Coral Chireen, STEWART, Jessie Victoria.

Company Number
09092185
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
14 Ongar Road, Brentwood, CM15 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AHMED, Aneesah Salma, CHOPPY-MASON, Coral Chireen, STEWART, Jessie Victoria
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDONS SOLICITORS LIMITED

LANDONS SOLICITORS LIMITED is an active company incorporated on 18 June 2014 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LANDONS SOLICITORS LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09092185

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

14 Ongar Road Brentwood, CM15 9AX,

Previous Addresses

Landon House 9 Shenfield Road Brentwood Essex CM15 8AH
From: 18 June 2014To: 24 January 2019
Timeline

28 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
May 20
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Sept 22
1
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AHMED, Aneesah Salma

Active
Ongar Road, BrentwoodCM15 9AX
Born August 1992
Director
Appointed 01 Apr 2022

CHOPPY-MASON, Coral Chireen

Active
BrentwoodCM15 9AX
Born November 1983
Director
Appointed 06 Oct 2017

STEWART, Jessie Victoria

Active
BrentwoodCM15 9AX
Born April 1994
Director
Appointed 01 Dec 2019

BROWN, Sangita

Resigned
BrentwoodCM15 9AX
Born December 1978
Director
Appointed 07 Jan 2020
Resigned 24 Mar 2022

GILLETT, James David

Resigned
BrentwoodCM15 9AX
Born December 1942
Director
Appointed 20 Nov 2015
Resigned 31 Oct 2019

JOHNSTON, Janette

Resigned
BrentwoodCM15 9AX
Born October 1963
Director
Appointed 18 Jun 2014
Resigned 01 Dec 2019

LIDDELL, Andrew Nicholas

Resigned
BrentwoodCM15 9AX
Born June 1969
Director
Appointed 01 Dec 2019
Resigned 26 Aug 2021

SEAMAN, Miranda

Resigned
9 Shenfield Road, BrentwoodCM15 8AH
Born December 1966
Director
Appointed 18 Jun 2014
Resigned 28 Aug 2015

SHEEHAN, Peter

Resigned
BrentwoodCM15 9AX
Born December 1949
Director
Appointed 18 Jun 2014
Resigned 01 Dec 2019

WORRELL, Andrew Mark

Resigned
BrentwoodCM15 9AX
Born October 1967
Director
Appointed 01 Dec 2019
Resigned 28 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Andrew Nicholas Liddell

Ceased
BrentwoodCM15 9AX
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2019
Ceased 26 Aug 2021

Mrs Jessie Victoria Stewart

Active
BrentwoodCM15 9AX
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019

Peter Sheehan

Ceased
BrentwoodCM15 9AX
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2019

Ms Janette Johnston

Ceased
BrentwoodCM15 9AX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company
5 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Termination Director Company
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Incorporation Company
18 June 2014
NEWINCIncorporation