Background WavePink WaveYellow Wave

LANDSPACE GLOBAL LTD (10206459)

LANDSPACE GLOBAL LTD (10206459) is an active UK company. incorporated on 31 May 2016. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANDSPACE GLOBAL LTD has been registered for 9 years. Current directors include SKELLY, Peter James.

Company Number
10206459
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
C/O Zedra Booths Hall, Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SKELLY, Peter James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSPACE GLOBAL LTD

LANDSPACE GLOBAL LTD is an active company incorporated on 31 May 2016 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANDSPACE GLOBAL LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10206459

LTD Company

Age

9 Years

Incorporated 31 May 2016

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

, Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, WA16 8GS, England
From: 12 June 2020To: 24 February 2021
, the Scalpel 18th Floor, 52 Lime Street, London, EC3M 7AF, England
From: 21 October 2019To: 12 June 2020
, 25 Upper Brook Street, London, W1K 7QD, United Kingdom
From: 30 November 2018To: 21 October 2019
, 34 Southmeads Road, Leicester, LE2 2LS, United Kingdom
From: 31 May 2016To: 30 November 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Feb 17
New Owner
Jul 17
Owner Exit
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Apr 22
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Aug 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SKELLY, Peter James

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1987
Director
Appointed 01 Mar 2025

ALLEN, Matthew John

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1972
Director
Appointed 30 Nov 2018
Resigned 12 Jun 2020

GARCIA JIMENEZ, Soledad

Resigned
Chelford Road, KnutsfordWA16 8GS
Born June 1977
Director
Appointed 12 Jun 2020
Resigned 05 Oct 2021

KHANNA, Subhash

Resigned
Southmeads Road, LeicesterLE2 2LS
Born July 1945
Director
Appointed 31 May 2016
Resigned 30 Nov 2018

MCLUCKIE, Stuart Wallace

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born July 1972
Director
Appointed 19 Jan 2021
Resigned 01 Mar 2025

SKELLY, Peter James

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1987
Director
Appointed 05 Oct 2021
Resigned 05 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Anm Holdings Pte. Ltd.

Active
Shenton Way, Oue Downtown068809

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2018

Satish Bakhda

Ceased
Ocean Drive, The Oceanfront At Sentosacove98529
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2016
NEWINCIncorporation