Lymm
Cheshire
WA13 9HT
Secretary Name | Neil Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Taxation Technician |
Correspondence Address | 16 Ballard Close Littleborough Lancashire OL15 9HN |
Secretary Name | Susan Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 13 Woodbine Road Lymm Cheshire WA13 9HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | landbuildersltd.co.uk |
---|---|
Telephone | 01925 756265 |
Telephone region | Warrington |
Registered Address | 13 Woodbine Road Lymm Cheshire WA13 9HT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
2 at £1 | Anthony Land 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,437 |
Cash | £11,559 |
Current Liabilities | £27,606 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
---|---|
29 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
8 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
16 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
20 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 May 2018 | Notification of Anthony Land as a person with significant control on 6 April 2016 (2 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Termination of appointment of Susan Browne as a secretary (1 page) |
31 May 2012 | Termination of appointment of Susan Browne as a secretary (1 page) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 June 2010 | Director's details changed for Anthony Land on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Anthony Land on 2 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Anthony Land on 2 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Return made up to 28/05/08; full list of members (3 pages) |
19 March 2009 | Return made up to 28/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 28/05/07; full list of members (6 pages) |
12 July 2007 | Return made up to 28/05/07; full list of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
20 May 2005 | Return made up to 28/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 28/05/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 28/05/04; full list of members
|
9 June 2004 | Return made up to 28/05/04; full list of members
|
29 March 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 March 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 16 ballard close littleborough lancashire OL15 9HN (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 16 ballard close littleborough lancashire OL15 9HN (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Director resigned (2 pages) |
6 June 2002 | Director resigned (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
6 June 2002 | Secretary resigned (2 pages) |
6 June 2002 | Secretary resigned (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
28 May 2002 | Incorporation (13 pages) |
28 May 2002 | Incorporation (13 pages) |