Background WavePink WaveYellow Wave

MKV LANDSBERGERSTRASSE LIMITED (09151519)

MKV LANDSBERGERSTRASSE LIMITED (09151519) is an active UK company. incorporated on 29 July 2014. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MKV LANDSBERGERSTRASSE LIMITED has been registered for 11 years. Current directors include SMITH, Antony, WALKER, Matthew.

Company Number
09151519
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Corner Hall, Rickmansworth, WD3 9YA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Antony, WALKER, Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKV LANDSBERGERSTRASSE LIMITED

MKV LANDSBERGERSTRASSE LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MKV LANDSBERGERSTRASSE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09151519

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Corner Hall Old Uxbridge Road Rickmansworth, WD3 9YA,

Previous Addresses

Herschel House, 58, Herschel Street Slough SL1 1PG England
From: 27 September 2017To: 24 August 2018
33 Cavendish Square London W1G 0PW England
From: 1 August 2017To: 27 September 2017
The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England
From: 9 December 2015To: 1 August 2017
C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 29 July 2014To: 9 December 2015
Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Antony

Active
Old Uxbridge Road, RickmansworthWD3 9YA
Born April 1980
Director
Appointed 31 Oct 2018

WALKER, Matthew

Active
Old Uxbridge Road, RickmansworthWD3 9YA
Born May 1971
Director
Appointed 29 Jul 2014

Persons with significant control

1

Mr Matthew Walker

Active
Old Uxbridge Road, RickmansworthWD3 9YA
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Incorporation Company
29 July 2014
NEWINCIncorporation