LAND STRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Director's details changed for Mr David John Adams on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from The Coach House Passenham Milton Keynes Buckinghamshire MK19 6DH to Lsl House Cosgrove Road Old Stratford Milton Keynes MK19 6LA on 2024-07-23

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Director's details changed for Mr Lee Warwick-Compton on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Francis Henry Blew Cundell on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Michael John Miller on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Paul Schade on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Lee Trevor Stephenson on 2024-06-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Director's details changed for Mr Lee Warwick-Compton on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Michael John Miller on 2023-07-25

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Appointment of Mr Lee Warwick-Compton as a director on 2022-04-25

View Document

26/04/2226 April 2022 Termination of appointment of John William Rowley as a director on 2022-04-25

View Document

26/04/2226 April 2022 Appointment of Mr Lee Trevor Stephenson as a director on 2022-04-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS HENRY CUNDELL

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ADAMS

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MILLER

View Document

27/07/1827 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1824 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 200

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CALLIS

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR THOMAS HENRY CALLIS

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CALLIS

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

24/08/1524 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR JOHN WILLIAM ROWLEY

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 01/01/2014

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DAY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DAY

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED DAVID DAY

View Document

05/09/115 September 2011 DIRECTOR APPOINTED PAUL SCHADE

View Document

05/09/115 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY CALLIS / 25/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILLER / 25/07/2010

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER MCGEE

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 £ SR 200@1 15/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8731 October 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

28/11/8428 November 1984 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