Haslington
Crewe
Cheshire
CW1 5RQ
Director Name | Mr David Ernest Beecroft Snr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr David Neild Beecroft |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | lrl.uk.com |
---|
Registered Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Haslington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Land Recovery LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
22 June 2020 | Delivered on: 2 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
6 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
1 March 2023 | Director's details changed for Mr David Neild Beecroft on 10 December 2021 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
25 February 2022 | Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages) |
24 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
24 February 2022 | Change of details for Mr David Neild Beecroft as a person with significant control on 1 May 2018 (2 pages) |
24 February 2022 | Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages) |
10 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
19 July 2021 | Previous accounting period extended from 31 October 2020 to 30 November 2020 (1 page) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
2 July 2020 | Registration of charge 075407820001, created on 22 June 2020 (29 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
30 May 2019 | Previous accounting period shortened from 28 February 2019 to 31 October 2018 (1 page) |
8 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
2 January 2019 | Notification of Daniel Gordon Beecroft as a person with significant control on 1 May 2018 (2 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
21 December 2018 | Appointment of Mr David Neild Beecroft as a director on 1 May 2018 (2 pages) |
21 December 2018 | Notification of David Ernest Beecroft Snr as a person with significant control on 1 May 2018 (2 pages) |
21 December 2018 | Cessation of Land Recovery Limited as a person with significant control on 1 May 2018 (1 page) |
21 December 2018 | Appointment of Mr David Ernest Beecroft Snr as a director on 1 May 2018 (2 pages) |
21 December 2018 | Notification of David Neild Beecroft as a person with significant control on 1 May 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
11 March 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
4 March 2011 | Appointment of Mr Daniel Gordon Beecroft as a director (2 pages) |
4 March 2011 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Appointment of Mr Daniel Gordon Beecroft as a director (2 pages) |
23 February 2011 | Incorporation (20 pages) |
23 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 February 2011 | Incorporation (20 pages) |