Sheffield
S9 1XU
Director Name | Mr Geoffrey Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
Secretary Name | Mr Martin Guy Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.landdevelopmentsolutions.co.uk |
---|---|
Telephone | 0114 4040975 |
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Geoffrey Hill 50.00% Ordinary |
---|---|
2 at £1 | Martin Guy Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,357 |
Cash | £136 |
Current Liabilities | £19,615 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 January 2022 | Cessation of Geoffrey Hill as a person with significant control on 23 January 2020 (1 page) |
14 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
14 January 2022 | Cessation of Martin Guy Booth as a person with significant control on 23 November 2020 (1 page) |
14 January 2022 | Notification of Lds Group Limited as a person with significant control on 23 January 2020 (2 pages) |
6 January 2022 | Director's details changed for Mr Martin Guy Booth on 6 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr Geoffrey Hill on 6 January 2022 (2 pages) |
6 January 2022 | Secretary's details changed for Mr Martin Guy Booth on 6 January 2022 (1 page) |
6 January 2022 | Change of details for Mr Martin Guy Booth as a person with significant control on 6 January 2022 (2 pages) |
6 January 2022 | Change of details for Mr Geoffrey Hill as a person with significant control on 6 January 2022 (2 pages) |
23 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 23 November 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
13 January 2020 | Change of details for Mr Geoffrey Hill as a person with significant control on 1 January 2020 (2 pages) |
13 January 2020 | Change of details for Mr Martin Guy Booth as a person with significant control on 1 January 2020 (2 pages) |
6 January 2020 | Registered 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 2020 | Director's details changed for Mr Geoffrey Hill on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mr Martin Guy Booth on 3 January 2020 (2 pages) |
3 January 2020 | Secretary's details changed for Mr Martin Guy Booth on 3 January 2020 (1 page) |
14 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
15 January 2019 | Change of details for Mr Geoffrey Hill as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Geoffrey Hill on 15 January 2019 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 March 2016 | Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page) |
16 March 2016 | Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page) |
11 January 2016 | Director's details changed for Geoffrey Hill on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Geoffrey Hill on 1 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Martin Guy Booth on 1 January 2016 (1 page) |
11 January 2016 | Secretary's details changed for Martin Guy Booth on 1 January 2016 (1 page) |
11 January 2016 | Director's details changed for Martin Guy Booth on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Martin Guy Booth on 1 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Martin Guy Booth on 1 January 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Geoffrey Hill on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Martin Guy Booth on 1 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 August 2015 | Total exemption small company accounts made up to 23 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 23 November 2014 (6 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 July 2014 | Total exemption small company accounts made up to 23 November 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 23 November 2013 (7 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 July 2013 | Total exemption small company accounts made up to 23 November 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 23 November 2012 (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 23 November 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 23 November 2011 (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 23 November 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 23 November 2010 (6 pages) |
27 April 2011 | Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page) |
27 April 2011 | Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Geoffrey Hill on 7 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Geoffrey Hill on 7 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Geoffrey Hill on 7 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Martin Guy Booth on 7 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Martin Guy Booth on 7 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Martin Guy Booth on 7 December 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page) |
5 March 2008 | Return made up to 11/01/08; full list of members (7 pages) |
5 March 2008 | Return made up to 11/01/08; full list of members (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: provincial house solly street sheffield S1 4BA (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: provincial house solly street sheffield S1 4BA (1 page) |
1 March 2006 | Return made up to 11/01/06; full list of members
|
1 March 2006 | Return made up to 11/01/06; full list of members
|
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
17 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
11 February 2005 | Company name changed land and development solutions l imited\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed land and development solutions l imited\certificate issued on 11/02/05 (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 January 2005 | Incorporation (6 pages) |
11 January 2005 | Incorporation (6 pages) |