LANDSTONE LIMITED
Other business support service activities n.e.c.
LANDSTONE LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
3rd Floor 24 Old Bond Street London W1S 4BH
Full company profile for LANDSTONE LIMITED (04174239), an active company based in London, United Kingdom. Incorporated 7 Mar 2001. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£19.63k
Net Assets
-£3.36M
Total Liabilities
£4.56M
Turnover
N/A
Employees
2
Debt Ratio
382%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rajnikant Lakhamshi Shah | Secretary | British | Unknown | 22 Mar 2001 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Jitendra Meghji Shah
British
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust
Michael Henry Richardson
Ceased 3 Mar 2018
Mark Vincent Andrew Healey
Ceased 1 Jul 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
28 Stour Road, Christchurch (BH23 1PS) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | - | 30 Sept 2014 |
land on the north side of Mather Way, Ipswich IPSWICH | Freehold | - | 31 Aug 2010 |
land on the north side of Mather Way, Ipswich IPSWICH | Freehold | - | 30 Jan 2006 |
Land at St James Close, Fleet HART | Freehold | - | 21 Jan 2005 |
land lying to the East of Old Salts Farm Road, Lancing ADUR | Freehold | - | 23 Apr 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Confirmation Statement | Confirmation statement made on 7 Mar 2026 with no updates | |
| 27 Nov 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 13 Mar 2025 | Confirmation Statement | Confirmation statement made on 7 Mar 2025 with no updates | |
| 27 Feb 2025 | Accounts | Annual accounts made up to 29 Feb 2024 | |
| 27 Nov 2024 | Officers | Termination of Gavin Fownes Thomas as director on 26 Nov 2024 |
Confirmation statement made on 7 Mar 2026 with no updates
Annual accounts made up to 28 Feb 2025
Confirmation statement made on 7 Mar 2025 with no updates
Annual accounts made up to 29 Feb 2024
Termination of Gavin Fownes Thomas as director on 26 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 7 Mar 2026 with no updates
1 months ago on 16 Mar 2026
Annual accounts made up to 28 Feb 2025
5 months ago on 27 Nov 2025
Confirmation statement made on 7 Mar 2025 with no updates
1 years ago on 13 Mar 2025
Annual accounts made up to 29 Feb 2024
1 years ago on 27 Feb 2025
Termination of Gavin Fownes Thomas as director on 26 Nov 2024
1 years ago on 27 Nov 2024
