Background WavePink WaveYellow Wave

LANDSDOWN RECRUITMENT LIMITED (13330596)

LANDSDOWN RECRUITMENT LIMITED (13330596) is an active UK company. incorporated on 13 April 2021. with registered office in Brighouse. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANDSDOWN RECRUITMENT LIMITED has been registered for 4 years. Current directors include MAHMOOD, Suhail.

Company Number
13330596
Status
active
Type
ltd
Incorporated
13 April 2021
Age
4 years
Address
69 Whinney Hill Park, Brighouse, HD6 2NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAHMOOD, Suhail
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSDOWN RECRUITMENT LIMITED

LANDSDOWN RECRUITMENT LIMITED is an active company incorporated on 13 April 2021 with the registered office located in Brighouse. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANDSDOWN RECRUITMENT LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13330596

LTD Company

Age

4 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

69 Whinney Hill Park Brighouse, HD6 2NE,

Previous Addresses

795 Abbeydale Road Sheffield S7 2BH England
From: 29 March 2022To: 20 January 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 13 April 2021To: 29 March 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
New Owner
Jan 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAHMOOD, Suhail

Active
Whinney Hill Park, BrighouseHD6 2NE
Born April 1997
Director
Appointed 01 May 2023

CLARKE, Joshua Josef

Resigned
Whinney Hill Park, BrighouseHD6 2NE
Born July 1988
Director
Appointed 29 Mar 2022
Resigned 13 Dec 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 13 Apr 2021
Resigned 26 Jan 2022

KHAN, Raja Aziz

Resigned
Abbeydale Road, SheffieldS7 2BH
Born February 1995
Director
Appointed 01 Jan 2022
Resigned 29 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Suhail Mahmood

Active
Whinney Hill Park, BrighouseHD6 2NE
Born April 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2024

Mr Joshua Josef Clarke

Ceased
Whinney Hill Park, BrighouseHD6 2NE
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2022
Ceased 13 Dec 2024
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Incorporation Company
13 April 2021
NEWINCIncorporation