Landau Holdings (folkestone) Limited

General information

Name:

Landau Holdings (folkestone) Ltd

Office Address:

111 Sandgate Road CT20 2BL Folkestone

Number: 07184737

Incorporation date: 2010-03-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

07184737 - reg. no. of Landau Holdings (folkestone) Limited. This firm was registered as a Private Limited Company on Wednesday 10th March 2010. This firm has been present in this business for the last 14 years. This enterprise may be gotten hold of in 111 Sandgate Road in Folkestone. The office's post code assigned to this location is CT20 2BL. This firm's principal business activity number is 70100, that means Activities of head offices. Landau Holdings (folkestone) Ltd filed its latest accounts for the period that ended on 2022-07-31. The company's most recent annual confirmation statement was released on 2023-03-10.

In order to meet the requirements of the customer base, the company is constantly being led by a group of two directors who are Colin F. and Christopher K.. Their support has been of extreme use to the following company since March 2010. In order to provide support to the directors, the company has been utilizing the skills of Jacqueline F. as a secretary since the appointment on Monday 31st October 2022.

Financial data based on annual reports

Company staff

Jacqueline F.

Role: Secretary

Appointed: 31 October 2022

Latest update: 9 April 2024

Colin F.

Role: Director

Appointed: 10 March 2010

Latest update: 9 April 2024

Christopher K.

Role: Director

Appointed: 10 March 2010

Latest update: 9 April 2024

People with significant control

Executives who have control over the firm are as follows: Jacqueline F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Christopher K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jacqueline F.
Notified on 31 October 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Christopher K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin F.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Martin E.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 12th November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12th November 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 10th December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies