LAND DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Appointment of Mr Michael George Parker as a director on 2024-11-20

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Director's details changed for Mr Jonathan Paul Leighton on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from North Sands Business Centre North Sands Business Centre Liberty Way Roker Sunderland SR6 0QA England to The Dome Mackie's Corner Sunderland SR1 1TX on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Jonathan Paul Leighton as a person with significant control on 2023-12-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Registered office address changed from 7 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to North Sands Business Centre North Sands Business Centre Liberty Way Roker Sunderland SR6 0QA on 2022-10-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LEIGHTON / 31/03/2020

View Document

16/11/2016 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 1.20

View Document

16/11/2016 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM CITIBASE MARKET STREET MARKET STREET NEWCASTLE UPON TYNE NE1 6HQ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

03/04/203 April 2020 CESSATION OF THOMAS VOLPE AS A PSC

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/12/194 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 1.60

View Document

03/12/193 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LEIGHTON / 28/06/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 1.99

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM I6 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF ENGLAND

View Document

17/07/1917 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 2.14

View Document

16/07/1916 July 2019 SUB-DIVISION 28/06/19

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLPE

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL LEIGHTON / 29/03/2018

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHON PAUL LEIGHTON / 29/03/2018

View Document

05/04/195 April 2019 CESSATION OF TOM VOLPE AS A PSC

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS VOLPE / 05/04/2019

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON PAUL LEIGHTON

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR JONATHON PAUL LEIGHTON

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM QUAYSIDE I4 ALBION ROW NEWCASTLE UPON TYNE NE6 1LL UNITED KINGDOM

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 2

View Document

04/09/174 September 2017 COMPANY NAME CHANGED WE ARE META LTD CERTIFICATE ISSUED ON 04/09/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOLPE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 8 STEPNEY BANK NEWCASTLE UPON TYNE NE1 2PW ENGLAND

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 15 WELDON CRESCENT HIGH HEATON NEWCASTLE UPON TYNE NE77HX ENGLAND

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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