Background WavePink WaveYellow Wave

LANDCLOSE ESTATES LTD (11106937)

LANDCLOSE ESTATES LTD (11106937) is an active UK company. incorporated on 12 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANDCLOSE ESTATES LTD has been registered for 8 years. Current directors include KAHAN, Kato.

Company Number
11106937
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAHAN, Kato
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDCLOSE ESTATES LTD

LANDCLOSE ESTATES LTD is an active company incorporated on 12 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANDCLOSE ESTATES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11106937

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 5 December 2019To: 22 May 2025
4 Cazenove Road London N16 6BD England
From: 17 December 2018To: 5 December 2019
43 Filey Avenue London N16 6JL England
From: 12 December 2017To: 17 December 2018
Timeline

9 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAHAN, Kato

Active
Castlewood Road, LondonN16 6DW
Born August 1930
Director
Appointed 14 Jan 2019

BERGER, Mordechai Jacob

Resigned
LondonN16 6JL
Born March 1977
Director
Appointed 12 Dec 2017
Resigned 04 Dec 2018

FEKETE, Jacob Mosche

Resigned
Cazenove Road, LondonN16 6BD
Born May 1967
Director
Appointed 04 Dec 2018
Resigned 14 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Kato Kahan

Active
Castlewood Road, LondonN16 6DW
Born August 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2019

Mr Jacob Mosche Fekete

Ceased
Cazenove Road, LondonN16 6BD
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2018
Ceased 14 Jan 2019

Mr Mordechai Jacob Berger

Ceased
LondonN16 6JL
Born March 1977

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Incorporation Company
12 December 2017
NEWINCIncorporation