Company NameLand Recovery Rail Limited
Company StatusActive
Company Number07540782
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr David Ernest Beecroft Snr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr David Neild Beecroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitelrl.uk.com

Location

Registered Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaHaslington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Land Recovery LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

22 June 2020Delivered on: 2 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
6 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
1 March 2023Director's details changed for Mr David Neild Beecroft on 10 December 2021 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
25 February 2022Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
24 February 2022Change of details for Mr David Neild Beecroft as a person with significant control on 1 May 2018 (2 pages)
24 February 2022Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
10 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
19 July 2021Previous accounting period extended from 31 October 2020 to 30 November 2020 (1 page)
25 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 July 2020Registration of charge 075407820001, created on 22 June 2020 (29 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
30 May 2019Previous accounting period shortened from 28 February 2019 to 31 October 2018 (1 page)
8 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
2 January 2019Notification of Daniel Gordon Beecroft as a person with significant control on 1 May 2018 (2 pages)
21 December 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
(3 pages)
21 December 2018Appointment of Mr David Neild Beecroft as a director on 1 May 2018 (2 pages)
21 December 2018Notification of David Ernest Beecroft Snr as a person with significant control on 1 May 2018 (2 pages)
21 December 2018Cessation of Land Recovery Limited as a person with significant control on 1 May 2018 (1 page)
21 December 2018Appointment of Mr David Ernest Beecroft Snr as a director on 1 May 2018 (2 pages)
21 December 2018Notification of David Neild Beecroft as a person with significant control on 1 May 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 100
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 100
(4 pages)
4 March 2011Appointment of Mr Daniel Gordon Beecroft as a director (2 pages)
4 March 2011Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA United Kingdom on 4 March 2011 (1 page)
4 March 2011Appointment of Mr Daniel Gordon Beecroft as a director (2 pages)
23 February 2011Incorporation (20 pages)
23 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 February 2011Incorporation (20 pages)