About

Registered Number: 03820069
Date of Incorporation: 05/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WS18 8YF,

 

Landau Finance Ltd was registered on 05 August 1999 and are based in Hertfordshire. The organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Ian 05 August 1999 25 September 2000 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 22 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 22 March 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH03 - Change of particulars for secretary 06 July 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 26 May 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2015
AR01 - Annual Return 17 August 2015
MR01 - N/A 04 March 2015
MR01 - N/A 19 February 2015
DISS40 - Notice of striking-off action discontinued 09 December 2014
AR01 - Annual Return 07 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 04 April 2014
DISS40 - Notice of striking-off action discontinued 17 December 2013
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 14 August 2007
287 - Change in situation or address of Registered Office 10 January 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
225 - Change of Accounting Reference Date 21 December 2005
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 11 December 2004
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 11 August 2004
363s - Annual Return 21 August 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 24 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
CERTNM - Change of name certificate 24 September 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
363s - Annual Return 10 October 2000
225 - Change of Accounting Reference Date 10 October 2000
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Outstanding

N/A

A registered charge 19 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.