Company NameLand Development Solutions Limited
DirectorsMartin Guy Booth and Geoffrey Hill
Company StatusActive
Company Number05329500
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Previous NameLand And Development Solutions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Guy Booth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Director NameMr Geoffrey Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Secretary NameMr Martin Guy Booth
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.landdevelopmentsolutions.co.uk
Telephone0114 4040975
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Hill
50.00%
Ordinary
2 at £1Martin Guy Booth
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,357
Cash£136
Current Liabilities£19,615

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 January 2022Cessation of Geoffrey Hill as a person with significant control on 23 January 2020 (1 page)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
14 January 2022Cessation of Martin Guy Booth as a person with significant control on 23 November 2020 (1 page)
14 January 2022Notification of Lds Group Limited as a person with significant control on 23 January 2020 (2 pages)
6 January 2022Director's details changed for Mr Martin Guy Booth on 6 January 2022 (2 pages)
6 January 2022Director's details changed for Mr Geoffrey Hill on 6 January 2022 (2 pages)
6 January 2022Secretary's details changed for Mr Martin Guy Booth on 6 January 2022 (1 page)
6 January 2022Change of details for Mr Martin Guy Booth as a person with significant control on 6 January 2022 (2 pages)
6 January 2022Change of details for Mr Geoffrey Hill as a person with significant control on 6 January 2022 (2 pages)
23 November 2021Registered 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 23 November 2021 (1 page)
22 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
16 February 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
13 January 2020Change of details for Mr Geoffrey Hill as a person with significant control on 1 January 2020 (2 pages)
13 January 2020Change of details for Mr Martin Guy Booth as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 6 January 2020 (1 page)
3 January 2020Director's details changed for Mr Geoffrey Hill on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Mr Martin Guy Booth on 3 January 2020 (2 pages)
3 January 2020Secretary's details changed for Mr Martin Guy Booth on 3 January 2020 (1 page)
14 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
15 January 2019Change of details for Mr Geoffrey Hill as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Geoffrey Hill on 15 January 2019 (2 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page)
16 March 2016Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page)
11 January 2016Director's details changed for Geoffrey Hill on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Geoffrey Hill on 1 January 2016 (2 pages)
11 January 2016Secretary's details changed for Martin Guy Booth on 1 January 2016 (1 page)
11 January 2016Secretary's details changed for Martin Guy Booth on 1 January 2016 (1 page)
11 January 2016Director's details changed for Martin Guy Booth on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Martin Guy Booth on 1 January 2016 (2 pages)
11 January 2016Secretary's details changed for Martin Guy Booth on 1 January 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
11 January 2016Director's details changed for Geoffrey Hill on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Martin Guy Booth on 1 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
27 August 2015Total exemption small company accounts made up to 23 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 23 November 2014 (6 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
15 July 2014Total exemption small company accounts made up to 23 November 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 23 November 2013 (7 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
18 July 2013Total exemption small company accounts made up to 23 November 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 23 November 2012 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 23 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 23 November 2011 (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 23 November 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 23 November 2010 (6 pages)
27 April 2011Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page)
27 April 2011Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Geoffrey Hill on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Geoffrey Hill on 7 December 2009 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Geoffrey Hill on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Martin Guy Booth on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Martin Guy Booth on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Martin Guy Booth on 7 December 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page)
4 June 2008Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page)
5 March 2008Return made up to 11/01/08; full list of members (7 pages)
5 March 2008Return made up to 11/01/08; full list of members (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Return made up to 11/01/07; full list of members (7 pages)
1 February 2007Return made up to 11/01/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Registered office changed on 21/03/06 from: provincial house solly street sheffield S1 4BA (1 page)
21 March 2006Registered office changed on 21/03/06 from: provincial house solly street sheffield S1 4BA (1 page)
1 March 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
1 March 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 February 2005Company name changed land and development solutions l imited\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed land and development solutions l imited\certificate issued on 11/02/05 (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 January 2005Incorporation (6 pages)
11 January 2005Incorporation (6 pages)