Company NameLand Builders + Property Repairs Limited
DirectorAnthony Land
Company StatusActive
Company Number04448865
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Land
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodbine Road
Lymm
Cheshire
WA13 9HT
Secretary NameNeil Greenwood
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleTaxation Technician
Correspondence Address16 Ballard Close
Littleborough
Lancashire
OL15 9HN
Secretary NameSusan Browne
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address13 Woodbine Road
Lymm
Cheshire
WA13 9HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitelandbuildersltd.co.uk
Telephone01925 756265
Telephone regionWarrington

Location

Registered Address13 Woodbine Road
Lymm
Cheshire
WA13 9HT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

2 at £1Anthony Land
100.00%
Ordinary

Financials

Year2014
Net Worth£6,437
Cash£11,559
Current Liabilities£27,606

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
29 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
8 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
16 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
20 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
13 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 May 2018Notification of Anthony Land as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
31 May 2012Termination of appointment of Susan Browne as a secretary (1 page)
31 May 2012Termination of appointment of Susan Browne as a secretary (1 page)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 June 2010Director's details changed for Anthony Land on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Anthony Land on 2 October 2009 (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Anthony Land on 2 October 2009 (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Return made up to 28/05/08; full list of members (3 pages)
19 March 2009Return made up to 28/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 28/05/07; full list of members (6 pages)
12 July 2007Return made up to 28/05/07; full list of members (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 June 2006Return made up to 28/05/06; full list of members (6 pages)
1 June 2006Return made up to 28/05/06; full list of members (6 pages)
20 May 2005Return made up to 28/05/05; full list of members (6 pages)
20 May 2005Return made up to 28/05/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
9 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 March 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Return made up to 28/05/03; full list of members (6 pages)
27 June 2003Return made up to 28/05/03; full list of members (6 pages)
1 August 2002Registered office changed on 01/08/02 from: 16 ballard close littleborough lancashire OL15 9HN (1 page)
1 August 2002Registered office changed on 01/08/02 from: 16 ballard close littleborough lancashire OL15 9HN (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
6 June 2002Director resigned (2 pages)
6 June 2002Director resigned (2 pages)
6 June 2002Registered office changed on 06/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
6 June 2002Secretary resigned (2 pages)
6 June 2002Secretary resigned (2 pages)
6 June 2002Registered office changed on 06/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
28 May 2002Incorporation (13 pages)
28 May 2002Incorporation (13 pages)