Company NameBedford Land Investments Limited
DirectorsAnthony Trevor Stanton and Alexandre Elazar David Stanton
Company StatusActive
Company Number05386868
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Trevor Stanton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Meadway
London
NW11 6QJ
Secretary NameMr Alexandre Elazar David Stanton
NationalityBritish
StatusCurrent
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shirehall Gardens
London
NW4 2QT
Director NameMr Alexandre Elazar David Stanton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Goodge Place
London
W1T 4SJ

Location

Registered AddressLeigh House, 28-32 St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Multibright LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000
Net Worth-£1,333
Current Liabilities£2,890

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 March 2019 (6 pages)
6 February 2020Appointment of Mr Alexandre Elazar David Stanton as a director on 6 February 2020 (2 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 April 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
1 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
1 April 2019Registered office address changed from Central Square Wellington Street Leeds LS1 4DL England to Leigh House, 28-32 st. Pauls Street Leeds LS1 2JT on 1 April 2019 (1 page)
26 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 July 2017Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square Wellington Street Leeds LS1 4DL on 12 July 2017 (1 page)
12 July 2017Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square Wellington Street Leeds LS1 4DL on 12 July 2017 (1 page)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 July 2013Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU England on 16 July 2013 (1 page)
15 May 2013Registered office address changed from 10 South Parade Leeds LS1 5QS United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 10 South Parade Leeds LS1 5QS United Kingdom on 15 May 2013 (1 page)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
10 August 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 10 August 2012 (1 page)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Anthony Trevor Stanton on 15 April 2009 (2 pages)
28 March 2012Director's details changed for Anthony Trevor Stanton on 15 April 2009 (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 September 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Anthony Trevor Stanton on 9 March 2010 (2 pages)
21 May 2010Director's details changed for Anthony Trevor Stanton on 9 March 2010 (2 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Anthony Trevor Stanton on 9 March 2010 (2 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 August 2009Return made up to 09/03/09; full list of members (3 pages)
6 August 2009Return made up to 09/03/09; full list of members (3 pages)
6 August 2009Director's change of particulars / anthony stanton / 05/08/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from pannel house 6 queen street leeds LS1 2TW (1 page)
6 August 2009Registered office changed on 06/08/2009 from pannel house 6 queen street leeds LS1 2TW (1 page)
6 August 2009Director's change of particulars / anthony stanton / 05/08/2009 (1 page)
22 April 2008Return made up to 09/03/08; no change of members (6 pages)
22 April 2008Return made up to 09/03/08; no change of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
10 January 2007Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2007Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
9 March 2005Incorporation (15 pages)
9 March 2005Incorporation (15 pages)