Company NameLand Innovations Limited
DirectorsSteven Wilkinson and Garry Mark Horwell
Company StatusActive
Company Number09187927
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressNorwood Barn Lower Norwood Road
Norwood
Leeds
West Yorkshire
LS21 2RA
Director NameMr Garry Mark Horwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Barn Lower Norwood Road
Norwood
Leeds
West Yorkshire
LS21 2RA

Location

Registered AddressNorwood Barn Lower Norwood Road
Norwood
Leeds
West Yorkshire
LS21 2RA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorwood
WardWashburn

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
8 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 September 2020Change of details for Mr Steven Wilkinson as a person with significant control on 19 March 2020 (2 pages)
1 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
1 September 2020Change of details for Mr Garry Mark Horwell as a person with significant control on 19 March 2020 (2 pages)
1 September 2020Change of details for Mrs Sandra Wilkinson as a person with significant control on 20 August 2020 (2 pages)
9 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 March 2020Consolidation of shares on 10 March 2020 (4 pages)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
8 August 2019Notification of Steven Wilkinson as a person with significant control on 8 May 2019 (2 pages)
8 August 2019Notification of Sandra Wilkinson as a person with significant control on 8 May 2019 (2 pages)
8 August 2019Notification of Garry Mark Horwell as a person with significant control on 8 May 2019 (2 pages)
23 July 2019Purchase of own shares. (3 pages)
23 July 2019Cancellation of shares. Statement of capital on 7 February 2019
  • GBP 5
(4 pages)
23 July 2019Purchase of own shares. (3 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
23 July 2019Cancellation of shares. Statement of capital on 9 May 2019
  • GBP 3
(4 pages)
22 July 2019Change of share class name or designation (2 pages)
22 July 2019Particulars of variation of rights attached to shares (2 pages)
17 July 2019Withdrawal of a person with significant control statement on 17 July 2019 (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
7 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Registered office address changed from Club Chambers Museum Street York YO1 7DN to Norwood Barn Lower Norwood Road Norwood Leeds West Yorkshire LS21 2RA on 8 September 2016 (2 pages)
8 September 2016Previous accounting period shortened from 1 September 2016 to 30 June 2016 (3 pages)
8 September 2016Registered office address changed from Club Chambers Museum Street York YO1 7DN to Norwood Barn Lower Norwood Road Norwood Leeds West Yorkshire LS21 2RA on 8 September 2016 (2 pages)
8 September 2016Previous accounting period shortened from 1 September 2016 to 30 June 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 1 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 1 September 2015 (3 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
(4 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
(4 pages)
3 February 2015Director's details changed for Mr Gary Mark Horwell on 28 August 2014 (2 pages)
3 February 2015Director's details changed for Mr Gary Mark Horwell on 28 August 2014 (2 pages)
13 October 2014Registered office address changed from Suite 3 Tithe House 35 Town Street Horsforth Leeds LS18 5LJ United Kingdom to Club Chambers Museum Street York YO1 7DN on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Suite 3 Tithe House 35 Town Street Horsforth Leeds LS18 5LJ United Kingdom to Club Chambers Museum Street York YO1 7DN on 13 October 2014 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 6
(23 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 6
(23 pages)
28 August 2014Current accounting period extended from 31 August 2015 to 1 September 2015 (1 page)
28 August 2014Current accounting period extended from 31 August 2015 to 1 September 2015 (1 page)
28 August 2014Current accounting period extended from 31 August 2015 to 1 September 2015 (1 page)