Background WavePink WaveYellow Wave

LANDLINK DEVELOPMENTS 4 LIMITED (11814489)

LANDLINK DEVELOPMENTS 4 LIMITED (11814489) is an active UK company. incorporated on 8 February 2019. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANDLINK DEVELOPMENTS 4 LIMITED has been registered for 7 years. Current directors include LANGMEAD, David Winston, O'BRIEN-WARD, Peter John, TICE, Andrew James.

Company Number
11814489
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
Ham Farm Main Road, Chichester, PO18 8EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANGMEAD, David Winston, O'BRIEN-WARD, Peter John, TICE, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDLINK DEVELOPMENTS 4 LIMITED

LANDLINK DEVELOPMENTS 4 LIMITED is an active company incorporated on 8 February 2019 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANDLINK DEVELOPMENTS 4 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11814489

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

LANGMEAD DEVELOPMENTS 4 LIMITED
From: 8 February 2019To: 5 April 2019
Contact
Address

Ham Farm Main Road Bosham Chichester, PO18 8EH,

Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
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
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANGMEAD, David Winston

Active
Main Road, ChichesterPO18 8EH
Born December 1962
Director
Appointed 08 Feb 2019

O'BRIEN-WARD, Peter John

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 08 Feb 2019
Resigned 30 Jun 2022

PINTO, Andrew Dominic

Resigned
Main Road, ChichesterPO18 8EH
Born June 1968
Director
Appointed 31 Oct 2019
Resigned 06 May 2021

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 08 Feb 2019
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 08 Feb 2019
Ceased 28 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
1 September 2022
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 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
31 October 2019
AP01Appointment of Director
Resolution
5 April 2019
RESOLUTIONSResolutions
Incorporation Company
8 February 2019
NEWINCIncorporation