Background WavePink WaveYellow Wave

LANDHOME CAPITAL LIMITED (11346345)

LANDHOME CAPITAL LIMITED (11346345) is an active UK company. incorporated on 4 May 2018. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LANDHOME CAPITAL LIMITED has been registered for 7 years. Current directors include JOWETT, Ian.

Company Number
11346345
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
The Grove, Peache Way, Nottingham, NG9 3DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
JOWETT, Ian
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDHOME CAPITAL LIMITED

LANDHOME CAPITAL LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LANDHOME CAPITAL LIMITED was registered 7 years ago.(SIC: 64922)

Status

active

Active since 7 years ago

Company No

11346345

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CHARLES ABBEY PRIVATE FINANCE LIMITED
From: 4 May 2018To: 28 May 2021
Contact
Address

The Grove, Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
From: 10 March 2025To: 14 October 2025
1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
From: 20 February 2019To: 10 March 2025
7 the Ropewalk Nottingham NG1 5DU United Kingdom
From: 4 May 2018To: 20 February 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 18
Loan Secured
Jul 21
Funding Round
Aug 21
Owner Exit
May 24
Owner Exit
May 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 04 May 2018

Persons with significant control

3

1 Active
2 Ceased
Junction Road, Chipping NortonOX7 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2021
Ceased 10 Oct 2023
Pride Park, DerbyDE24 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021

Mr Ian Jowett

Ceased
Pride Park, DerbyDE24 8ZS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 04 May 2018
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Incorporation Company
4 May 2018
NEWINCIncorporation