Company NameLandstruction Limited
DirectorsDavid Thomas Binks and Richard James Lewin
Company StatusActive
Company Number07405953
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Thomas Binks
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 17 Sealand Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameMr Richard James Lewin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Sealand Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameMr Robert Withenshaw
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 January 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Sealand Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameMr Gary Christopher Pettigrew
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2020)
RoleContracts Director
Country of ResidenceWales
Correspondence AddressUnit 17 Sealand Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameMr Carl Brian Allen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 17 Sealand Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameMiss Stephanie Leanne Jeffs
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2022)
RoleFinancial Controller
Country of ResidenceWales
Correspondence Address2 New Cottages Sontley
Wrexham
LL13 0YA
Wales

Contact

Websitelandstruction.com
Telephone01244 880422
Telephone regionChester

Location

Registered AddressUnit 17 Sealand Farm
Sealand Road
Chester
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Thomas Binks
100.00%
Ordinary

Financials

Year2014
Net Worth£16,477
Cash£8,853
Current Liabilities£137,270

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

13 November 2019Delivered on: 19 November 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

14 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
11 August 2022Change of details for Mr David Thomas Binks as a person with significant control on 28 October 2016 (2 pages)
10 August 2022Change of details for Nicola Mary Binks as a person with significant control on 28 October 2016 (2 pages)
10 August 2022Director's details changed for Mr David Thomas Binks on 28 October 2016 (2 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
22 July 2022Appointment of Mr Richard James Lewin as a director on 22 July 2022 (2 pages)
19 July 2022Termination of appointment of Stephanie Leanne Jeffs as a director on 7 July 2022 (1 page)
7 February 2022Change of details for Mr David Thomas Binks as a person with significant control on 17 December 2020 (2 pages)
4 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 31 October 2021 (18 pages)
4 May 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 212
(4 pages)
4 May 2021Change of share class name or designation (2 pages)
14 April 2021Resolutions
  • RES13 ‐ Re-disaply article 30.2 17/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2021Total exemption full accounts made up to 31 October 2020 (17 pages)
23 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 February 2021Change of details for Mr David Thomas Binks as a person with significant control on 8 February 2021 (2 pages)
9 November 2020Termination of appointment of Gary Christopher Pettigrew as a director on 4 September 2020 (1 page)
21 September 2020Appointment of Miss Stephanie Leanne Jeffs as a director on 21 September 2020 (2 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
19 November 2019Registration of charge 074059530001, created on 13 November 2019 (13 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Carl Brian Allen as a director on 3 September 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
9 February 2018Termination of appointment of Robert Withenshaw as a director on 31 January 2018 (2 pages)
16 January 2018Change of details for Mr David Thomas Binks as a person with significant control on 27 October 2016 (2 pages)
16 January 2018Confirmation statement made on 14 October 2017 with updates (5 pages)
16 January 2018Notification of Nicola Mary Binks as a person with significant control on 27 October 2016 (2 pages)
31 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
2 October 2017Appointment of Mr Carl Brian Allen as a director on 30 September 2017 (2 pages)
2 October 2017Appointment of Mr Carl Brian Allen as a director on 30 September 2017 (2 pages)
5 May 2017Appointment of Mr Robert Withenshaw as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Gary Christopher Pettigrew as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Gary Christopher Pettigrew as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Robert Withenshaw as a director on 5 May 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 January 2016Memorandum and Articles of Association (27 pages)
28 January 2016Memorandum and Articles of Association (27 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 200.00
(4 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 200.00
(4 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 November 2014Registered office address changed from Unit 17 Sealand Farm Sealand Road Chester CH1 6BS United Kingdom to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Unit 17 Sealand Farm Sealand Road Chester CH1 6BS United Kingdom to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
13 October 2010Incorporation (34 pages)
13 October 2010Incorporation (34 pages)