LAND DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-09-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

14/01/2214 January 2022 Cessation of Martin Guy Booth as a person with significant control on 2020-11-23

View Document

14/01/2214 January 2022 Cessation of Geoffrey Hill as a person with significant control on 2020-01-23

View Document

14/01/2214 January 2022 Notification of Lds Group Limited as a person with significant control on 2020-01-23

View Document

06/01/226 January 2022 Change of details for Mr Geoffrey Hill as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Secretary's details changed for Mr Martin Guy Booth on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Geoffrey Hill on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Martin Guy Booth on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Martin Guy Booth as a person with significant control on 2022-01-06

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HILL / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY HILL / 15/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 PREVSHO FROM 23/11/2015 TO 30/09/2015

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GUY BOOTH / 01/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HILL / 01/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY BOOTH / 01/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 23 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 23 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 23 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 23 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 23 November 2010

View Document

27/04/1127 April 2011 PREVSHO FROM 31/03/2011 TO 23/11/2010

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY BOOTH / 07/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HILL / 07/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PN

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: PROVINCIAL HOUSE SOLLY STREET SHEFFIELD S1 4BA

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED LAND AND DEVELOPMENT SOLUTIONS L IMITED CERTIFICATE ISSUED ON 11/02/05

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 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