LAND AND WAVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Change of details for Mr Owen Tomas Senior as a person with significant control on 2022-10-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

03/02/233 February 2023 Change of details for Mr David Christopher Mutton as a person with significant control on 2022-10-01

View Document

03/11/223 November 2022 Sub-division of shares on 2022-10-01

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mr Alex Mortimer on 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

01/02/221 February 2022 Director's details changed for Mr Jason Mark Roberts on 2022-01-31

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

11/12/1911 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 21 OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JESSICA TANNER / 21/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TURNER

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE LARA-LEE PALMER / 01/02/2015

View Document

28/02/1528 February 2015 SAIL ADDRESS CHANGED FROM: C/O THE DIRECTORS UPTON HOUSE UPTON COUNTRY PARK POOLE ROAD POOLE DORSET BH17 7BJ ENGLAND

View Document

28/02/1528 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 29/05/14 STATEMENT OF CAPITAL GBP 3000

View Document

01/10/141 October 2014 29/05/14 STATEMENT OF CAPITAL GBP 2000

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068066250001

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068066250002

View Document

09/07/149 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS ELIZABETH ANNE LARA-LEE PALMER

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MISS SOPHIE JESSICA TANNER

View Document

14/04/1414 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TOMAS SENIOR / 01/04/2014

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MUTTON / 14/12/2012

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SAIL ADDRESS CHANGED FROM: C/O THE DIRECTORS 16 ALLENS ROAD POOLE DORSET BH16 5BU ENGLAND

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TOMAS SENIOR / 05/01/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUTTON / 22/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN SENIOR / 22/02/2010

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

25/09/0925 September 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company