Background WavePink WaveYellow Wave

LANDRAKE LIMITED (13519952)

LANDRAKE LIMITED (13519952) is an active UK company. incorporated on 20 July 2021. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. LANDRAKE LIMITED has been registered for 4 years.

Company Number
13519952
Status
active
Type
ltd
Incorporated
20 July 2021
Age
4 years
Address
Heritage Exchange, Huddersfield, HD3 3HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDRAKE LIMITED

LANDRAKE LIMITED is an active company incorporated on 20 July 2021 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. LANDRAKE LIMITED was registered 4 years ago.(SIC: 47190)

Status

active

Active since 4 years ago

Company No

13519952

LTD Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Heritage Exchange Plover Road Huddersfield, HD3 3HR,

Previous Addresses

Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ England
From: 26 November 2024To: 22 October 2025
35 Firs Avenue London N11 3NE England
From: 20 July 2021To: 26 November 2024
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

FROST, Barry

Resigned
Pioneer Close, RotherhamS63 7JZ
Born August 1982
Director
Appointed 10 Aug 2022
Resigned 20 Aug 2025

MAYNARD, Alex

Resigned
Plover Road, HuddersfieldHD3 3HR
Born August 2002
Director
Appointed 05 Mar 2025
Resigned 05 Mar 2025

MAYNARD, Alexander

Resigned
Pioneer Close, RotherhamS63 7JZ
Born August 2002
Director
Appointed 10 Aug 2022
Resigned 10 Aug 2022

MAYNARD, Alexander

Resigned
Pioneer Close, RotherhamS63 7JZ
Born August 2002
Director
Appointed 10 Aug 2022
Resigned 10 Aug 2022

SHAFIQ, Mohammad

Resigned
Pioneer Close, RotherhamS63 7JZ
Born April 1983
Director
Appointed 10 Aug 2022
Resigned 10 Aug 2022

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 20 Jul 2021
Resigned 10 Aug 2022

Persons with significant control

6

0 Active
6 Ceased

Mr Alex Maynard

Ceased
Plover Road, HuddersfieldHD3 3HR
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2025
Ceased 05 Mar 2025

Barry Frost

Ceased
Pioneer Close, RotherhamS63 7JZ
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2022
Ceased 20 Aug 2025

Alexander Maynard

Ceased
Pioneer Close, RotherhamS63 7JZ
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2022
Ceased 10 Aug 2022

Mohammad Shafiq

Ceased
Pioneer Close, RotherhamS63 7JZ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2022
Ceased 10 Aug 2022

Alexander Maynard

Ceased
Pioneer Close, RotherhamS63 7JZ
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2022
Ceased 10 Aug 2022

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Incorporation Company
20 July 2021
NEWINCIncorporation