Company Information for LAND ACQUISITIONS LIMITED
3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
02978328
Private Limited Company
Active |
Company Name | |
---|---|
LAND ACQUISITIONS LIMITED | |
Legal Registered Office | |
3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | |
Company Number | 02978328 | |
---|---|---|
Company ID Number | 02978328 | |
Date formed | 1994-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB813972320 |
Last Datalog update: | 2023-11-06 11:04:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAND ACQUISITIONS ( MIDLANDS) LIMITED | GROUND FLOOR 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR | Dissolved | Company formed on the 2014-06-09 | |
LAND ACQUISITIONS GROUP INC. | 3551 S MONACO PKWY STE 197 Denver CO 80237 | Voluntarily Dissolved | Company formed on the 2003-10-24 | |
LAND ACQUISITIONS, LLC | 325 2ND STREET Monument CO 80132 | Administratively Dissolved | Company formed on the 1996-01-11 | |
LAND ACQUISITIONS LLC | 1790 ENTERPRISE PARKWAY - TWINSBURG OH 44087 | Active | Company formed on the 2009-08-20 | |
LAND ACQUISITIONS, LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2003-04-25 | |
LAND ACQUISITIONS INTERNATIONAL, LLC | 564 WEDGE LANE FERNLEY NV 89408 | Revoked | Company formed on the 2009-09-01 | |
LAND ACQUISITIONS INC | Delaware | Unknown | ||
Land Acquisitions Unlimited | 16055 Ventura Blvd Rm 800 Encino CA 91436 | FTB Suspended | Company formed on the 1980-03-04 | |
LAND ACQUISITIONS GROUP LIMITED | SMITH MALHOTRA LIMITED 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL | Active | Company formed on the 2017-01-05 | |
LAND ACQUISITIONS OF SOUTHWEST FLORIDA, INC. | 27 SOUTH ORANGE AVE SARASOTA FL 33577 | Inactive | Company formed on the 1987-02-04 | |
LAND ACQUISITIONS, INC. | 395 ALHAMBRA CIR CORAL GABLES FL 33136 | Inactive | Company formed on the 2003-03-21 | |
LAND ACQUISITIONS OF ST AUGUSTINE III LLC | 2520 SR 207 ST. AUGUSTINE FL 32086 | Inactive | Company formed on the 2016-02-26 | |
LAND ACQUISITIONS, INC. | 81 EAST MERRITT ISLAND CAUSEWAY MERRITT ISLAND FL 32952 | Inactive | Company formed on the 1984-02-10 | |
LAND ACQUISITIONS OF ST. AUGUSTINE LLC | 980 DEER CHASE DRIVE ST. AUGUSTINE FL 32086 | Active | Company formed on the 2014-03-21 | |
LAND ACQUISITIONS & NEW DEVELOPMENTS, LLC | 5 WAINWRIGHT PLACE PALM COAST FL 32164 | Active | Company formed on the 2012-09-07 | |
LAND ACQUISITIONS OF SARASOTA INC | PALMER BANK BLDG SARASOTA FL 33577 | Inactive | Company formed on the 1970-04-30 | |
LAND ACQUISITIONS GROUP LLC | 480 NW 41ST STREET POMPANO BEACH FL 33064 | Inactive | Company formed on the 2007-05-16 | |
LAND ACQUISITIONS OF SOUTHEAST FLORIDA, L.L.C. | 9425 MEADOWOOD DRIVE FORT PIERCE FL 34951 | Inactive | Company formed on the 2004-03-26 | |
LAND ACQUISITIONS, INC. 2 | 515 E. PARK AVENUE TALLAHASSEE FL 32301 | Inactive | Company formed on the 2005-06-06 | |
LAND ACQUISITIONS OF ST. AUGUSTINE II, LLC | 135 2ND AVENUE NORTH SUITE 3 JACKSONVILLE BEACH FL 32250 | Active | Company formed on the 2015-01-06 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE LAND |
||
PAUL DOUGLAS LAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LLOYD BAILEY |
Director | ||
SIMON CHRISTOPHER BLAND |
Director | ||
SARAH LAND |
Company Secretary | ||
PAUL DOUGLAS LAND |
Company Secretary | ||
GEOFFREY WINSTON LAND |
Director | ||
JEAN WRATHALL |
Company Secretary | ||
ANDREW CHRISTOPHER FRAPE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEVIXON LIMITED | Director | 2013-08-15 | CURRENT | 2012-04-25 | Dissolved 2014-10-14 | |
DEWCROSS SOLUTIONS LIMITED | Director | 2013-05-01 | CURRENT | 2011-08-04 | Dissolved 2014-03-18 | |
NOVOCOM SYSTEMS LIMITED | Director | 2013-02-15 | CURRENT | 2012-05-22 | Active | |
WAYCREST ASSOCIATES LIMITED | Director | 2012-10-24 | CURRENT | 2012-05-22 | Dissolved 2014-02-11 | |
SOUTH DRIVE PROPERTY MANAGEMENT COMPANY (HARROGATE) LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
BAYWICK SERVICES LIMITED | Director | 2012-07-31 | CURRENT | 2012-04-17 | Dissolved 2014-08-05 | |
TEXMORE LIMITED | Director | 2011-04-11 | CURRENT | 2010-11-24 | Dissolved 2013-12-24 | |
CARDALE TRUSTEE SERVICES LIMITED | Director | 2010-02-19 | CURRENT | 2009-11-08 | Active | |
TLP CONSULTING LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active | |
BOWES GREEN MANAGEMENT LIMITED | Director | 2008-09-19 | CURRENT | 1996-03-26 | Active | |
LANDED INVESTMENTS LIMITED | Director | 2006-10-03 | CURRENT | 2005-10-14 | Active | |
FLASH PROPERTIES LIMITED | Director | 2006-02-23 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
LANTEN LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Jacqueline Land as a person with significant control on 2022-10-04 | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF PAUL DOUGLAS LAND AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Paul Douglas Land as a person with significant control on 2022-10-04 | ||
Change of details for Mr Paul Douglas Land as a person with significant control on 2022-10-04 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LAND | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE LAND | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
CH01 | Director's details changed for Mr Simon Christopher Bland on 2016-04-01 | |
CH01 | Director's details changed for Mr Simon Christopher Bland on 2016-02-04 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Lloyd Bailey on 2013-12-04 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW LLOYD BAILEY | |
AP01 | DIRECTOR APPOINTED MR SIMON BLAND | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LAND / 27/09/2011 | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/12/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: TENNANT LAND PARTNERS CHARTERED ACCOUNTANTS 3 GROVE PARK COURT SKIPTON ROAD HARROGATE HG1 4DP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/04 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 1 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DW | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | ALL of the property or undertaking no longer forms part of charge | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAND ACQUISITIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
REDACTED OTHER SPEND |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | 16 SOUTH QUEEN STREET MORLEY LEEDS LS27 9EW | 5,000 | 31/07/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |