Landau Finance Limited WATFORD


Founded in 1999, Landau Finance, classified under reg no. 03820069 is an active company. Currently registered at Building 4 Hatters Lane WS18 8YF, Watford the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/09/24 Landau Finance Limited is no longer carrying the name Easyfleet.

The firm has 3 directors, namely Nicholas W., Paul H. and Alan N.. Of them, Nicholas W., Paul H., Alan N. have been with the company the longest, being appointed on 21 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Landau Finance Limited Address / Contact

Office Address Building 4 Hatters Lane
Office Address2 Croxley Green Business Park
Town Watford
Post code WS18 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820069
Date of Incorporation Thu, 5th Aug 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2023

Nicholas W.

Position: Director

Appointed: 21 February 2023

Paul H.

Position: Director

Appointed: 21 February 2023

Alan N.

Position: Director

Appointed: 21 February 2023

Kevin D.

Position: Director

Appointed: 28 June 2022

Resigned: 21 February 2023

Andrew R.

Position: Director

Appointed: 22 September 2021

Resigned: 28 June 2022

Dianne B.

Position: Director

Appointed: 01 October 2019

Resigned: 10 October 2022

Paul G.

Position: Director

Appointed: 12 July 2018

Resigned: 16 January 2024

Laura A.

Position: Director

Appointed: 12 July 2018

Resigned: 05 September 2019

David B.

Position: Director

Appointed: 02 August 2006

Resigned: 30 June 2018

David B.

Position: Secretary

Appointed: 02 August 2006

Resigned: 30 June 2018

Simon E.

Position: Director

Appointed: 19 January 2006

Resigned: 01 January 2008

James W.

Position: Director

Appointed: 19 January 2006

Resigned: 30 June 2006

David H.

Position: Director

Appointed: 19 January 2006

Resigned: 16 January 2019

Robert T.

Position: Director

Appointed: 22 February 2005

Resigned: 20 March 2008

Mark S.

Position: Director

Appointed: 13 October 2004

Resigned: 22 February 2005

Michiel D.

Position: Director

Appointed: 13 October 2004

Resigned: 19 January 2006

Simon E.

Position: Director

Appointed: 29 May 2003

Resigned: 22 February 2005

James W.

Position: Director

Appointed: 29 May 2003

Resigned: 01 August 2003

James W.

Position: Secretary

Appointed: 30 January 2003

Resigned: 30 June 2006

Thomas S.

Position: Secretary

Appointed: 22 September 2000

Resigned: 30 January 2003

Timothy G.

Position: Director

Appointed: 22 September 2000

Resigned: 28 March 2003

Thomas S.

Position: Director

Appointed: 22 September 2000

Resigned: 01 May 2003

Julia H.

Position: Secretary

Appointed: 09 September 1999

Resigned: 25 September 2000

Ian S.

Position: Director

Appointed: 05 August 1999

Resigned: 25 September 2000

Victor K.

Position: Secretary

Appointed: 05 August 1999

Resigned: 09 September 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Tuskerdirect Limited from Watford, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tuskerdirect Limited

2 Marlins Meadow Marlins Meadow, Crosley Green Business Park, Watford, WD18 8YA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 03864648
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Easyfleet September 24, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements