Company NameLd Land Llp
Company StatusActive
Company NumberOC339731
CategoryLimited Liability Partnership
Incorporation Date29 August 2008(15 years, 8 months ago)

Directors

LLP Designated Member NameMr David Paul Millar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuloe House
Bag Lane
Crowton
CW8 2TW
LLP Designated Member NameTeal Holdings Limited (Corporation)
StatusCurrent
Appointed29 August 2008(same day as company formation)
Correspondence AddressCanada Works Corporation Road
Birkenhead
Merseyside
CH41 8FA
Wales

Location

Registered AddressCanada Works
Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£174,499
Cash£9,148
Current Liabilities£60,799

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

16 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All freehold land and buildings on the north side of cleveland street, birkenhead registered at hm land registry under title number MS375581.
Outstanding
16 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All leasehold land known as site BT50/16 dukesway, teeside industrial estate, stockton-on-tees registered at hm land registry under title number CE137006.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 January 2009Delivered on: 5 February 2009
Satisfied on: 7 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a sampson house corporation road birkenhead t/no. MS375581.
Fully Satisfied
19 November 2008Delivered on: 2 December 2008
Satisfied on: 7 January 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
5 April 2022Amended total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
16 November 2015Registration of charge OC3397310004, created on 16 November 2015 (7 pages)
16 November 2015Registration of charge OC3397310005, created on 16 November 2015 (7 pages)
16 November 2015Registration of charge OC3397310005, created on 16 November 2015 (7 pages)
16 November 2015Registration of charge OC3397310004, created on 16 November 2015 (7 pages)
28 October 2015Registration of charge OC3397310003, created on 27 October 2015 (5 pages)
28 October 2015Registration of charge OC3397310003, created on 27 October 2015 (5 pages)
1 September 2015Annual return made up to 29 August 2015 (3 pages)
1 September 2015Annual return made up to 29 August 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 29 August 2014 (3 pages)
24 September 2014Annual return made up to 29 August 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Annual return made up to 29 August 2013 (3 pages)
25 September 2013Annual return made up to 29 August 2013 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Annual return made up to 29 August 2012 (3 pages)
27 September 2012Annual return made up to 29 August 2012 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 29 August 2011 (3 pages)
23 September 2011Annual return made up to 29 August 2011 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Member's details changed for Teal Holdings Limited on 1 October 2009 (2 pages)
22 September 2010Member's details changed for David Paul Millar on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 29 August 2010 (3 pages)
22 September 2010Annual return made up to 29 August 2010 (3 pages)
22 September 2010Member's details changed for Teal Holdings Limited on 1 October 2009 (2 pages)
22 September 2010Member's details changed for Teal Holdings Limited on 1 October 2009 (2 pages)
22 September 2010Member's details changed for David Paul Millar on 1 October 2009 (2 pages)
22 September 2010Member's details changed for David Paul Millar on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 29 August 2009 (2 pages)
7 December 2009Annual return made up to 29 August 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Prevsho from 31/08/2009 to 31/03/2009 (1 page)
9 July 2009Prevsho from 31/08/2009 to 31/03/2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page)
24 June 2009Registered office changed on 24/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 August 2008Incorporation document\certificate of incorporation (3 pages)
29 August 2008Incorporation document\certificate of incorporation (3 pages)