LAND DEVELOPMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Micro company accounts made up to 2024-09-30 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-09-30 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Micro company accounts made up to 2021-09-30 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
14/01/2214 January 2022 | Cessation of Martin Guy Booth as a person with significant control on 2020-11-23 |
14/01/2214 January 2022 | Cessation of Geoffrey Hill as a person with significant control on 2020-01-23 |
14/01/2214 January 2022 | Notification of Lds Group Limited as a person with significant control on 2020-01-23 |
06/01/226 January 2022 | Change of details for Mr Geoffrey Hill as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Secretary's details changed for Mr Martin Guy Booth on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Geoffrey Hill on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Martin Guy Booth on 2022-01-06 |
06/01/226 January 2022 | Change of details for Mr Martin Guy Booth as a person with significant control on 2022-01-06 |
23/11/2123 November 2021 | Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to The Hart Shaw Building Europa Link Sheffield S9 1XU on 2021-11-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/05/1914 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HILL / 15/01/2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY HILL / 15/01/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/03/1616 March 2016 | PREVSHO FROM 23/11/2015 TO 30/09/2015 |
11/01/1611 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN GUY BOOTH / 01/01/2016 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HILL / 01/01/2016 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY BOOTH / 01/01/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 23 November 2014 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 23 November 2013 |
14/01/1414 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 23 November 2012 |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 23 November 2011 |
11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 23 November 2010 |
27/04/1127 April 2011 | PREVSHO FROM 31/03/2011 TO 23/11/2010 |
11/01/1111 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY BOOTH / 07/12/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HILL / 07/12/2009 |
11/01/1011 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PN |
05/03/085 March 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: PROVINCIAL HOUSE SOLLY STREET SHEFFIELD S1 4BA |
01/03/061 March 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | COMPANY NAME CHANGED LAND AND DEVELOPMENT SOLUTIONS L IMITED CERTIFICATE ISSUED ON 11/02/05 |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/01/0514 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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