Background WavePink WaveYellow Wave

LANDMAN SERVICES LTD (12986568)

LANDMAN SERVICES LTD (12986568) is an active UK company. incorporated on 30 October 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANDMAN SERVICES LTD has been registered for 5 years. Current directors include BENSUSAN, Menachem Mendel, RASKIN, Menachem Mendel.

Company Number
12986568
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
Office 3 Katerina House, London, N8 0JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENSUSAN, Menachem Mendel, RASKIN, Menachem Mendel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMAN SERVICES LTD

LANDMAN SERVICES LTD is an active company incorporated on 30 October 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANDMAN SERVICES LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12986568

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Office 3 Katerina House 43a Hornsey Park Road London, N8 0JU,

Previous Addresses

91 Durlston Road London E5 8RP England
From: 30 October 2020To: 17 January 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 21
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENSUSAN, Menachem Mendel

Active
43a Hornsey Park Road, LondonN8 0JU
Born June 1995
Director
Appointed 17 Jan 2024

RASKIN, Menachem Mendel

Active
43a Hornsey Park Road, LondonN8 0JU
Born January 1995
Director
Appointed 17 Jan 2024

WARFMAN, Elky

Resigned
43a Hornsey Park Road, LondonN8 0JU
Secretary
Appointed 30 Oct 2020
Resigned 31 Oct 2022

LANDAU, Yida

Resigned
43a Hornsey Park Road, LondonN8 0JU
Born February 1990
Director
Appointed 30 Oct 2020
Resigned 17 Jan 2024

WARFMAN, Aron

Resigned
43a Hornsey Park Road, LondonN8 0JU
Born March 1993
Director
Appointed 30 Oct 2020
Resigned 31 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Durlston Road, LondonE5 8RP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2022
Ceased 17 Jan 2024
43a Hornsey Park Road, LondonN8 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022

Mr Yida Landau

Ceased
43a Hornsey Park Road, LondonN8 0JU
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 31 Oct 2022

Mr Aron Warfman

Ceased
Durlston Road, LondonE5 8RP
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
5 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 October 2020
NEWINCIncorporation