Background WavePink WaveYellow Wave

LANDALE CAPITAL LIMITED (14227903)

LANDALE CAPITAL LIMITED (14227903) is an active UK company. incorporated on 12 July 2022. with registered office in Wooler. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LANDALE CAPITAL LIMITED has been registered for 3 years. Current directors include LANDALE, Alice, LANDALE, Simon Richard.

Company Number
14227903
Status
active
Type
ltd
Incorporated
12 July 2022
Age
3 years
Address
Cairnfold House, Wooler, NE71 6QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANDALE, Alice, LANDALE, Simon Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDALE CAPITAL LIMITED

LANDALE CAPITAL LIMITED is an active company incorporated on 12 July 2022 with the registered office located in Wooler. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LANDALE CAPITAL LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14227903

LTD Company

Age

3 Years

Incorporated 12 July 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Cairnfold House Wooler, NE71 6QT,

Previous Addresses

Cairnfold House Kirknewton Wooler Northumberland NE71 6QT England
From: 28 March 2023To: 14 June 2023
Sintons Llp, the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 12 July 2022To: 28 March 2023
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Mar 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANDALE, Alice

Active
WoolerNE71 6QT
Born June 1981
Director
Appointed 24 Feb 2023

LANDALE, Simon Richard

Active
WoolerNE71 6QT
Born October 1976
Director
Appointed 24 Feb 2023

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 12 Jul 2022
Resigned 23 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Richard Landale

Active
WoolerNE71 6QT
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2023

Alice Landale

Active
WoolerNE71 6QT
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 24 Feb 2023

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 June 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 June 2023
RP04AP01RP04AP01
Second Filing Notification Of A Person With Significant Control
19 June 2023
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
19 June 2023
RP04PSC01RP04PSC01
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Capital Name Of Class Of Shares
15 April 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Incorporation Company
12 July 2022
NEWINCIncorporation