LANDBRAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Registered office address changed from C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England to Francis House 2 Park Road High Barnet Barnet EN5 5RN on 2024-10-22

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY NORMAN BUDE

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN BUDE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR NORMAN BUDE

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR RAPHAEL BUDE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 CURRSHO FROM 05/04/2015 TO 31/03/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O BARRY FLACK & CO, KNIGHT HOUSE, 27-31 EAST BARNET ROAD BARNET HERTS EN4 8RN

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA BUDE / 31/01/2014

View Document

02/02/142 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NORMAN BUDE / 31/01/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA BUDE / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/088 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O BARRY FLACK & CO, KNIGHT HOUSE, 27-31 EAST BARNET ROAD BARNET HERTS EN4 8RN

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: FLACK STETSON EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 S386 DISP APP AUDS 02/11/94

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/07/9310 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: FLACK STETSON 397 HARROW ROAD LONDON W9 3NP

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

29/09/8929 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: C/O STONE JOSEPH & CO 397 HARROW RD. LONDON W9 3NF

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/06/6416 June 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company