Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDCORP (LONDON) LIMITED
Company Information for

LANDCORP (LONDON) LIMITED

1345 High Road, London, N20 9HR,
Company Registration Number
07735650
Private Limited Company
Active

Company Overview

About Landcorp (london) Ltd
LANDCORP (LONDON) LIMITED was founded on 2011-08-10 and has its registered office in London. The organisation's status is listed as "Active". Landcorp (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDCORP (LONDON) LIMITED
 
Legal Registered Office
1345 High Road
London
N20 9HR
Other companies in IG1
 
Filing Information
Company Number 07735650
Company ID Number 07735650
Date formed 2011-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB119972578  
Last Datalog update: 2025-01-31 15:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDCORP (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANDCORP (LONDON) LIMITED
The following companies were found which have the same name as LANDCORP (LONDON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDCORP (LONDON) LIMITED Unknown

Company Officers of LANDCORP (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
VINCENT DANIEL GOLDSTEIN
Director 2018-01-25
RORY ANTHONY O'CONNOR
Director 2018-01-25
GARRY JON SIMPSON
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE GOLDSTEIN
Director 2013-11-04 2013-11-21
JOHN SEABROOK
Director 2011-08-10 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT DANIEL GOLDSTEIN VF LOUGHTON PROPERTY LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
VINCENT DANIEL GOLDSTEIN MARKET ROAD PROPERTY LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
VINCENT DANIEL GOLDSTEIN VF PURLEY TWO LTD Director 2018-03-09 CURRENT 2018-03-09 Active
VINCENT DANIEL GOLDSTEIN VF PURLEY LTD Director 2018-03-09 CURRENT 2018-03-09 Active
VINCENT DANIEL GOLDSTEIN TURNHOLD PROPERTIES( GREATER LONDON) LTD Director 2018-03-05 CURRENT 2010-07-12 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN STARMAST LIMITED Director 2018-03-02 CURRENT 2018-02-08 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN RAA DUNDALK LTD Director 2018-02-05 CURRENT 2017-03-08 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN LINDSEY STREET LTD Director 2017-11-30 CURRENT 2017-11-30 Active
VINCENT DANIEL GOLDSTEIN SLOUGH REAL ESTATES LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN WALTHAMSTOW REAL ESTATE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
VINCENT DANIEL GOLDSTEIN BLUECROFT LEYTON TWO LTD Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN OAKMERE REAL ESTATE LTD Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN CAMPFIELD ROAD PROPERTY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN PEARTREE COLCHESTER LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
VINCENT DANIEL GOLDSTEIN 112 UPPER STREET LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
VINCENT DANIEL GOLDSTEIN DALSTON PROPCO LIMITED Director 2017-01-11 CURRENT 2014-04-02 Active
VINCENT DANIEL GOLDSTEIN DELAP LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN EARTH RESIDENTIAL LIMITED Director 2016-11-29 CURRENT 2013-03-27 Active
VINCENT DANIEL GOLDSTEIN VEGEN INVESTMENTS LTD Director 2016-10-27 CURRENT 2016-10-27 Active
VINCENT DANIEL GOLDSTEIN GLADSTONE PARADE DEVELOPMENTS LTD Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN KINGSLAND ROAD PROPERTIES LIMITED Director 2014-01-27 CURRENT 2012-07-11 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
RORY ANTHONY O'CONNOR GDL (AYLESBURY) LIMITED Director 2017-09-19 CURRENT 2017-01-27 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR BRIDGE ROAD SOUTHALL LIMITED Director 2017-08-09 CURRENT 2017-02-07 Active
RORY ANTHONY O'CONNOR CAONACH LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
RORY ANTHONY O'CONNOR BOS MINAVIL HOUSE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR ORCHARD WHARF DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-22 Active
RORY ANTHONY O'CONNOR NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-24 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR OCOSCON LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RORY ANTHONY O'CONNOR BATH ROAD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-06-07 Active
RORY ANTHONY O'CONNOR C J O'SHEA GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RORY ANTHONY O'CONNOR HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
RORY ANTHONY O'CONNOR OCOSCO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
RORY ANTHONY O'CONNOR FELCON HAYES DEVELOPMENT LTD Director 2015-10-14 CURRENT 2015-10-08 Dissolved 2017-07-04
RORY ANTHONY O'CONNOR LOUGHTON RISE LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2016-06-14
RORY ANTHONY O'CONNOR PAPERDOWN LTD Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR GHL (WICKSIDE) LIMITED Director 2014-03-21 CURRENT 2013-03-13 Active
RORY ANTHONY O'CONNOR GHL (HACKNEY WICK) LIMITED Director 2014-02-26 CURRENT 2014-02-07 Active
RORY ANTHONY O'CONNOR HIGH ROAD (EAST FINCHLEY) DEVELOPMENTS LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
RORY ANTHONY O'CONNOR MIRROCS LTD. Director 2010-12-10 CURRENT 2010-12-10 Liquidation
RORY ANTHONY O'CONNOR INDESCON CONSTRUCTION SERVICES LIMITED Director 2010-07-27 CURRENT 2010-07-27 Liquidation
RORY ANTHONY O'CONNOR RAYFORCE CONSTRUCTION LIMITED Director 2004-05-19 CURRENT 2003-10-09 Active
RORY ANTHONY O'CONNOR COSCOMP LIMITED Director 1996-02-05 CURRENT 1973-08-14 Active
RORY ANTHONY O'CONNOR C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active
RORY ANTHONY O'CONNOR C.J. O'SHEA (PLANT HIRE) LIMITED Director 1991-10-26 CURRENT 1986-11-25 Active
GARRY JON SIMPSON DUNKELD HOUSE SALMON FISHINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GARRY JON SIMPSON TURNHOLD ESTATES LIMITED Director 2017-07-25 CURRENT 1999-06-10 Active
GARRY JON SIMPSON JGN 2 LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
GARRY JON SIMPSON METROSCOPE LIMITED Director 2016-08-20 CURRENT 2012-06-19 Active
GARRY JON SIMPSON CITY & METRO LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
GARRY JON SIMPSON LAND AND SITE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
GARRY JON SIMPSON LAND & BUILD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
GARRY JON SIMPSON LONDONSCOPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
GARRY JON SIMPSON GSVF LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
GARRY JON SIMPSON TBI VAUXHALL LIMITED Director 2016-03-22 CURRENT 2014-10-17 Active
GARRY JON SIMPSON LANDHOLD DEVELOPMENTS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
GARRY JON SIMPSON TURNHOLD DEVELOPMENTS LIMITED Director 2016-02-14 CURRENT 2003-02-28 Active
GARRY JON SIMPSON ESSENDON MEWS MANAGEMENT CO LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GARRY JON SIMPSON LANDCOM NORTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
GARRY JON SIMPSON LANDCOM EAST LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCOM SOUTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
GARRY JON SIMPSON LANDHOLD ESTATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
GARRY JON SIMPSON I.G.M. ESTATES LIMITED Director 2014-04-24 CURRENT 2013-04-17 Active
GARRY JON SIMPSON FOUR LETTER WORD LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
GARRY JON SIMPSON DALSTON PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GARRY JON SIMPSON TOTTERIDGE PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GARRY JON SIMPSON WESTCOMBE HILL LIMITED Director 2014-01-23 CURRENT 2012-01-23 Liquidation
GARRY JON SIMPSON WEST NORWOOD PROPERTIES LIMITED Director 2013-07-31 CURRENT 2013-05-07 Dissolved 2017-05-07
GARRY JON SIMPSON 185 CHIGWELL ROAD LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-07-28
GARRY JON SIMPSON BOWES ROAD LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
GARRY JON SIMPSON PENTONVILLE DEVELOPMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
GARRY JON SIMPSON LANDHOLD LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCORP (UK) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
GARRY JON SIMPSON LANDCOM (GREATER LONDON) LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCOM (LONDON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
GARRY JON SIMPSON ROSEVIEW (LONDON) LTD. Director 2010-07-15 CURRENT 2010-06-23 Active
GARRY JON SIMPSON LEYTON CLUBS (LONDON) LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active - Proposal to Strike off
GARRY JON SIMPSON COUNTRYVIEW DEVELOPMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
GARRY JON SIMPSON TURNHOLD PROPERTIES LIMITED Director 1991-02-22 CURRENT 1991-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-3130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-02-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-21PSC02Notification of The V Fund Ltd as a person with significant control on 2022-04-06
2022-04-21PSC07CESSATION OF GARRY JON SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-0730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 249 Cranbrook Road Ilford Essex IG1 4TG
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-05-29OCRESCINDLiquidation. Court order to rescind winding up order
2019-05-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05COCOMPCompulsory winding up order
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 3
2018-08-30SH0118/01/18 STATEMENT OF CAPITAL GBP 3
2018-01-25AP01DIRECTOR APPOINTED MR RORY ANTHONY O'CONNOR
2018-01-25AP01DIRECTOR APPOINTED MR VINCENT GOLDSTEIN
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077356500003
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0110/08/15 ANNUAL RETURN FULL LIST
2015-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-02-14CH01Director's details changed for Mr Garry Jon Simpson on 2014-02-13
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GOLDSTEIN
2013-11-04AP01DIRECTOR APPOINTED MRS NICOLA JANE GOLDSTEIN
2013-09-17AR0110/08/13 ANNUAL RETURN FULL LIST
2013-08-12CH01Director's details changed for Mr Garry Jon Simpson on 2013-03-20
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-27AR0110/08/12 FULL LIST
2012-06-27SH0118/06/12 STATEMENT OF CAPITAL GBP 2
2011-11-21AA01CURRSHO FROM 31/08/2012 TO 30/04/2012
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEABROOK
2011-10-27AP01DIRECTOR APPOINTED MR GARRY JON SIMPSON
2011-08-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANDCORP (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-01-31
Fines / Sanctions
No fines or sanctions have been issued against LANDCORP (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding M GILBERT LIMITED
DEBENTURE 2012-10-06 Outstanding REFLEX BRIDGING LIMITED
LEGAL CHARGE 2012-10-06 Outstanding REFLEX BRIDGING LIMITED
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDCORP (LONDON) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-10 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDCORP (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDCORP (LONDON) LIMITED
Trademarks
We have not found any records of LANDCORP (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDCORP (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LANDCORP (LONDON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LANDCORP (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyLANDCORP (LONDON) LIMITEDEvent Date2019-01-16
In the High Court Of Justice case number 009821 Official Receiver appointed: T Ryan Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLANDCORP (LONDON) LIMITEDEvent Date2018-11-16
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 009821 CR-2018-009821 A Petition to wind up the above-named (registered no 07735650) whose registered office is at 249 Cranbrook Road, Ilford, Essex, IG1 4TG presented on 16 November 2018 , by LANDCORP (LONDON) LIMITED of 249 Cranbrook Road, Ilford, Essex, IG1 4TG (Petitioner) will be heard at The Rolls Buildings, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on Date: Wednesday 16 January 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16:00 hours on Tuesday 15 January 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDCORP (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDCORP (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.