Background WavePink WaveYellow Wave

LBP LANDER LTD (09454979)

LBP LANDER LTD (09454979) is an active UK company. incorporated on 24 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LBP LANDER LTD has been registered for 11 years. Current directors include HARRIES, Andrew, WILSON, Grace Anne.

Company Number
09454979
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HARRIES, Andrew, WILSON, Grace Anne
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBP LANDER LTD

LBP LANDER LTD is an active company incorporated on 24 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LBP LANDER LTD was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09454979

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 24 February 2015To: 12 April 2023
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Owner Exit
Dec 17
Director Left
Jul 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOLDBERG, Charlie

Active
2 Canalside Walk, LondonW2 1DG
Secretary
Appointed 01 Sept 2017

HARRIES, Andrew

Active
2 Canalside Walk, LondonW2 1DG
Born April 1954
Director
Appointed 24 Feb 2015

WILSON, Grace Anne

Active
2 Canalside Walk, LondonW2 1DG
Born January 1971
Director
Appointed 24 Feb 2015

KEHOE, Marigo Fiona

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 24 Feb 2015
Resigned 13 Mar 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 24 Feb 2015
Resigned 01 Apr 2023

KEHOE, Marigo Fiona

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1963
Director
Appointed 24 Feb 2015
Resigned 13 Mar 2018

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 24 Feb 2015
Resigned 24 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Incorporation Company
24 February 2015
NEWINCIncorporation