Company NameLand Planning Limited
DirectorPatrick John Lomax
Company StatusLiquidation
Company Number04268508
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick John Lomax
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayes
Church Street
Malpas
Cheshire
SY14 7EJ
Wales
Secretary NameChristine Woollatt
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Nightingale Close
Farndon
Chester
Cheshire
CH3 6RA
Wales
Secretary NameMr Peter Westwood Hurst
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleSecretary Director
Country of ResidenceEngland
Correspondence AddressCliff Cottage
Cliff Road Acton Bridge
Northwich
CW8 3QP

Contact

Websitelaplan.co.uk
Email address[email protected]
Telephone01244 620222
Telephone regionChester

Location

Registered AddressG4, Grosvenor House
104 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

50 at £1Patrick Lomax
50.00%
Ordinary
20 at £1Patrick Lomax
20.00%
Ordinary A
10 at £1Imogen Rose Lomax
10.00%
Ordinary D
10 at £1Piers John Lomax
10.00%
Ordinary C
10 at £1Tristan James Lomax
10.00%
Ordinary B

Financials

Year2014
Net Worth£50,834
Cash£500
Current Liabilities£227,133

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 August 2018 (5 years, 8 months ago)
Next Return Due24 August 2019 (overdue)

Filing History

25 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 March 2017Registered office address changed from The Byre Glebe Farm Chester Road, Aldford Chester Cheshire CH3 6HJ to The Wyvern Church Street Malpas SY14 8NU on 7 March 2017 (1 page)
25 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 October 2015Change of share class name or designation (2 pages)
11 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
25 June 2015Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
23 June 2015Change of share class name or designation (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Patrick John Lomax on 10 August 2010 (2 pages)
12 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
25 November 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Appointment terminated secretary peter hurst (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed (1 page)
11 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 September 2006Return made up to 10/08/06; full list of members (6 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
11 April 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
7 October 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 August 2004Return made up to 10/08/04; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
29 October 2003Return made up to 10/08/03; full list of members (6 pages)
23 March 2003Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Incorporation (15 pages)