TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Landseen Limited

Adresse
149 Upper Richmond Road
Putney
London
SW15 2TX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 mai 2016
Company Register Address Queensway House
London
BH25 5NR
Société Numéro de Registre 01286309 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2022
Activité (Code NAF)41100 - Promotion immobilière
68310 - Agences immobilières
68320 - Administration de biens immobiliers
Statut de Sociétéactive
Noms Précédents
  • Landseen Limited | Allan Fuller
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Chesterton Uk Services Limited Status: Active Notified: 27/08/2024 Companies House Number: 05334580 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bonehill, Michael John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 12/1947 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Bonehill, Michael John Status: Ceased Notified: 06/04/2016 Ceased: 01/09/2020 Date of Birth: 12/1947 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Fuller, Allan Henry Status: Ceased Notified: 01/09/2020 Ceased: 27/08/2024 Date of Birth: 05/1948 Nature of Control
  • Ownership of shares - 75% or more
  • Sloam - Held In Trust For Frank Fuller, Nigel Spencer Status: Ceased Notified: 06/04/2016 Ceased: 01/09/2020 Date of Birth: 01/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Sloam, Nigel Spencer Status: Ceased Notified: 06/04/2016 Ceased: 01/09/2020 Date of Birth: 01/1956 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Officers (5)

    Source: Companies House
    Keenan, John Joseph So21 2dd, New Milton, England Status: Active Notified: 27/08/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Perrett, Steve John New Milton, England Status: Active Notified: 27/08/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda So21 2dd, New Milton, England Status: Active Notified: 27/08/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Fuller, Allan Henry London, England Status: Ceased Notified: 28/12/1991 Ceased: 27/08/2024 Date of Birth: 05/1948 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Martindale, Susan Janet London, England Status: Ceased Notified: 01/07/2013 Ceased: 27/08/2024 Date of Birth: 03/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British