Background WavePink WaveYellow Wave

LANDLINK DEVELOPMENTS 2 LIMITED (11545975)

LANDLINK DEVELOPMENTS 2 LIMITED (11545975) is an active UK company. incorporated on 31 August 2018. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANDLINK DEVELOPMENTS 2 LIMITED has been registered for 7 years. Current directors include CARTY, Jacintha, LANGMEAD, David Winston, O'BRIEN-WARD, Peter and 1 others.

Company Number
11545975
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Ham Farm Main Road, Chichester, PO18 8EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARTY, Jacintha, LANGMEAD, David Winston, O'BRIEN-WARD, Peter, TICE, Andrew James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDLINK DEVELOPMENTS 2 LIMITED

LANDLINK DEVELOPMENTS 2 LIMITED is an active company incorporated on 31 August 2018 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANDLINK DEVELOPMENTS 2 LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11545975

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

LANGMEAD DEVELOPMENTS 2 LIMITED
From: 31 August 2018To: 5 April 2019
Contact
Address

Ham Farm Main Road Bosham Chichester, PO18 8EH,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 19
Director Left
Nov 19
Owner Exit
Jan 20
Director Left
May 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Sept 25
Loan Secured
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CARTY, Jacintha

Active
Main Road, ChichesterPO18 8EH
Born November 1971
Director
Appointed 01 Sept 2025

LANGMEAD, David Winston

Active
Main Road, ChichesterPO18 8EH
Born December 1962
Director
Appointed 31 Aug 2018

O'BRIEN-WARD, Peter

Active
Main Road, ChichesterPO18 8EH
Born February 1983
Director
Appointed 03 Mar 2022

TICE, Andrew James

Active
Main Road, ChichesterPO18 8EH
Born December 1974
Director
Appointed 30 Jun 2022

HANSON, Paul Edward

Resigned
Main Road, ChichesterPO18 8EH
Born August 1963
Director
Appointed 31 Aug 2018
Resigned 30 Jun 2022

PINTO, Andrew Dominic

Resigned
Main Road, ChichesterPO18 8EH
Born June 1968
Director
Appointed 10 Oct 2019
Resigned 06 May 2021

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 31 Aug 2018
Resigned 07 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2019
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 28 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
2 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Resolution
5 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2018
NEWINCIncorporation