Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDAU LAND LIMITED
Company Information for

LANDAU LAND LIMITED

1 William Street, Brighouse, HD6 1HR,
Company Registration Number
04282613
Private Limited Company
Active

Company Overview

About Landau Land Ltd
LANDAU LAND LIMITED was founded on 2001-09-06 and has its registered office in Brighouse. The organisation's status is listed as "Active". Landau Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDAU LAND LIMITED
 
Legal Registered Office
1 William Street
Brighouse
HD6 1HR
Other companies in HU5
 
Filing Information
Company Number 04282613
Company ID Number 04282613
Date formed 2001-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-08-12
Return next due 2024-08-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780470818  
Last Datalog update: 2024-03-19 11:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDAU LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANDAU LAND LIMITED
The following companies were found which have the same name as LANDAU LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDAU LAND, L.L.C. 2011 LEXINGTON BOULEVARD WASHINGTON IA 52353 Active Company formed on the 2011-10-05
LANDAU LAND INC California Unknown
LANDAU LANDAU AND ROSEN INCORPORATED Michigan UNKNOWN

Company Officers of LANDAU LAND LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MERTENS
Company Secretary 2001-09-06
CAROLINE JILL MERTENS
Director 2014-08-01
HELEN RACHELLE MERTENS
Director 2014-08-01
NIGEL JAMES MERTENS
Director 2001-09-06
STEPHEN JOHN MERTENS
Director 2001-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-06 2001-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-06 2001-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Director's details changed for Mr Nigel James Mertens on 2024-03-22
2024-03-28Director's details changed for Mrs Caroline Jill Mertens on 2023-12-09
2024-03-25Change of details for Mr Nigel James Mertens as a person with significant control on 2024-03-22
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-01-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-07-16TM02Termination of appointment of Stephen John Mertens on 2020-12-31
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AP03Appointment of Mrs Irene Batty as company secretary on 2020-12-31
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Unit 1 Old Boston Road Wetherby LS22 5NB England
2020-12-07CH01Director's details changed for Mrs Caroline Jill Mertens on 2018-08-02
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-02-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13PSC04Change of details for Mrs Nigel James Mertens as a person with significant control on 2019-03-13
2018-09-06PSC04Change of details for Mrs Nigel James Mertens as a person with significant control on 2018-08-23
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-02-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES MERTENS / 30/06/2017
2017-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JILL MERTENS / 30/06/2017
2017-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RACHELLE MERTENS / 30/06/2017
2017-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MERTENS / 30/06/2017
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Landau House Bontoft Avenue Hull East Yorkshire HU5 4HF
2016-09-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-08AR0106/09/15 ANNUAL RETURN FULL LIST
2015-08-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-12SH0107/05/15 STATEMENT OF CAPITAL GBP 500
2014-12-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MRS CAROLINE JILL MERTENS
2014-08-05AP01DIRECTOR APPOINTED MRS HELEN RACHELLE MERTENS
2014-02-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES MERTENS / 02/08/2013
2012-12-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-07AR0106/09/12 FULL LIST
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MERTENS / 07/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MERTENS / 07/09/2012
2011-10-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-12AR0106/09/11 FULL LIST
2011-01-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-06AR0106/09/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-09AR0106/09/09 FULL LIST
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-07363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-11363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-07363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-13363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-28225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02
2001-09-2888(2)RAD 06/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-10288bDIRECTOR RESIGNED
2001-09-10288bSECRETARY RESIGNED
2001-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANDAU LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDAU LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-06 Satisfied THE TRUSTEES OF LANDAU HOLDINGS LIMITED RETIREMENT BENEFIT SCHEME (NAMELY ARNI MERTENS, MARJORIE ROSE MERTENS, STEPHEN JOHN MERTENS, NIGEL JAMES MERTENS AND RICHARD PEDRO)
LEGAL MORTGAGE 2002-02-01 Satisfied HSBC BANK PLC
DEBENTURE 2001-10-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 39,831
Creditors Due Within One Year 2012-06-30 £ 57,961

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDAU LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 7,168
Cash Bank In Hand 2012-06-30 £ 8,171
Shareholder Funds 2013-06-30 £ 302,523
Shareholder Funds 2012-06-30 £ 291,750
Tangible Fixed Assets 2013-06-30 £ 335,186
Tangible Fixed Assets 2012-06-30 £ 341,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDAU LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDAU LAND LIMITED
Trademarks
We have not found any records of LANDAU LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDAU LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LANDAU LAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANDAU LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDAU LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDAU LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1