Download leads from Nexok and grow your business. Find out more

Land Regeneration Management Limited

Documents

Total Documents168
Total Pages841

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022
17 October 2022Confirmation statement made on 9 October 2022 with no updates
20 December 2021Total exemption full accounts made up to 31 March 2021
15 October 2021Confirmation statement made on 9 October 2021 with no updates
9 February 2021Total exemption full accounts made up to 31 March 2020
9 October 2020Confirmation statement made on 9 October 2020 with no updates
16 December 2019Total exemption full accounts made up to 31 March 2019
24 October 2019Confirmation statement made on 9 October 2019 with no updates
3 June 2019Termination of appointment of Paul John Dempster as a director on 31 May 2019
21 December 2018Total exemption full accounts made up to 31 March 2018
11 October 2018Confirmation statement made on 9 October 2018 with no updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
13 October 2017Confirmation statement made on 9 October 2017 with no updates
13 October 2017Confirmation statement made on 9 October 2017 with no updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
9 November 2016Confirmation statement made on 9 October 2016 with updates
9 November 2016Confirmation statement made on 9 October 2016 with updates
10 March 2016Appointment of Mrs Jill Daphne Robinson as a secretary on 1 January 2016
10 March 2016Termination of appointment of Paul John Dempster as a secretary on 1 January 2016
10 March 2016Termination of appointment of Paul John Dempster as a secretary on 1 January 2016
10 March 2016Appointment of Mrs Jill Daphne Robinson as a secretary on 1 January 2016
9 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Total exemption small company accounts made up to 31 March 2015
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 35,000
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 35,000
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 35,000
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 35,000
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 35,000
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 35,000
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 35,000
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 35,000
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 35,000
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
8 December 2010Annual return made up to 9 October 2010 with a full list of shareholders
8 December 2010Annual return made up to 9 October 2010 with a full list of shareholders
8 December 2010Annual return made up to 9 October 2010 with a full list of shareholders
1 December 2010Registered office address changed from 14 Hurricane Drive Estuary Business Park Speke Liverpool L24 8RL on 1 December 2010
1 December 2010Registered office address changed from 14 Hurricane Drive Estuary Business Park Speke Liverpool L24 8RL on 1 December 2010
1 December 2010Registered office address changed from 14 Hurricane Drive Estuary Business Park Speke Liverpool L24 8RL on 1 December 2010
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
26 January 2010Director's details changed for Mr Paul James Dempster on 9 October 2009
26 January 2010Director's details changed for Mr Peter John Robinson on 9 October 2009
26 January 2010Director's details changed for Mr Peter John Robinson on 9 October 2009
26 January 2010Director's details changed for Mr Peter John Robinson on 9 October 2009
26 January 2010Director's details changed for Mr Paul James Dempster on 9 October 2009
26 January 2010Director's details changed for Mr Paul James Dempster on 9 October 2009
19 January 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 14 January 2010
14 January 2010Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 14 January 2010
29 June 2009Secretary appointed mr paul john dempster
29 June 2009Secretary appointed mr paul john dempster
22 June 2009Appointment terminated director michael johnson
22 June 2009Director's change of particulars / paul dempster / 22/06/2009
22 June 2009Director's change of particulars / paul dempster / 22/06/2009
22 June 2009Appointment terminated director michael johnson
22 June 2009Appointment terminated secretary pamela rumsey
22 June 2009Appointment terminated secretary pamela rumsey
6 November 2008Return made up to 09/10/08; full list of members
6 November 2008Return made up to 09/10/08; full list of members
6 October 2008Accounts for a small company made up to 31 March 2008
6 October 2008Accounts for a small company made up to 31 March 2008
30 January 2008Accounts for a small company made up to 31 March 2007
30 January 2008Accounts for a small company made up to 31 March 2007
25 October 2007Return made up to 09/10/07; full list of members
25 October 2007Return made up to 09/10/07; full list of members
12 December 2006Accounts for a small company made up to 31 March 2006
12 December 2006Accounts for a small company made up to 31 March 2006
19 October 2006Director's particulars changed
19 October 2006Director's particulars changed
19 October 2006Return made up to 09/10/06; full list of members
19 October 2006Return made up to 09/10/06; full list of members
22 November 2005Return made up to 09/10/05; full list of members
22 November 2005Return made up to 09/10/05; full list of members
31 October 2005Accounts for a small company made up to 31 March 2005
31 October 2005Accounts for a small company made up to 31 March 2005
15 October 2004Return made up to 09/10/04; full list of members
15 October 2004Return made up to 09/10/04; full list of members
3 September 2004Accounts for a small company made up to 31 March 2004
3 September 2004Accounts for a small company made up to 31 March 2004
22 October 2003Return made up to 09/10/03; full list of members
22 October 2003Return made up to 09/10/03; full list of members
24 August 2003Accounts for a small company made up to 31 March 2003
24 August 2003Accounts for a small company made up to 31 March 2003
26 October 2002Return made up to 09/10/02; full list of members
26 October 2002Return made up to 09/10/02; full list of members
18 September 2002Full accounts made up to 31 March 2002
18 September 2002Full accounts made up to 31 March 2002
22 April 2002New director appointed
22 April 2002New director appointed
26 February 2002New secretary appointed
26 February 2002Registered office changed on 26/02/02 from: starbeck hall high street starbeck harrogate north yorkshire HG2 7HX
26 February 2002Secretary resigned
26 February 2002Secretary resigned
26 February 2002New secretary appointed
26 February 2002Registered office changed on 26/02/02 from: starbeck hall high street starbeck harrogate north yorkshire HG2 7HX
2 February 2002Accounts for a medium company made up to 31 March 2001
2 February 2002Accounts for a medium company made up to 31 March 2001
5 November 2001Return made up to 09/10/01; full list of members
5 November 2001Return made up to 09/10/01; full list of members
20 August 2001Secretary's particulars changed
20 August 2001Secretary's particulars changed
16 October 2000Return made up to 09/10/00; full list of members
16 October 2000Return made up to 09/10/00; full list of members
5 October 2000Accounts for a small company made up to 31 March 2000
5 October 2000Accounts for a small company made up to 31 March 2000
25 January 2000Particulars of mortgage/charge
25 January 2000Particulars of mortgage/charge
15 October 1999Accounts for a small company made up to 31 March 1999
15 October 1999Accounts for a small company made up to 31 March 1999
13 October 1999Return made up to 09/10/99; full list of members
13 October 1999Return made up to 09/10/99; full list of members
15 December 1998£ ic 50000/35000 24/11/98 £ sr 15000@1=15000
15 December 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
15 December 1998£ ic 50000/35000 24/11/98 £ sr 15000@1=15000
29 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director resigned
29 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director resigned
14 August 1998Registered office changed on 14/08/98 from: albion street 30 james street liverpool L2 7PS
14 August 1998New director appointed
14 August 1998New director appointed
14 August 1998Registered office changed on 14/08/98 from: albion street 30 james street liverpool L2 7PS
5 August 1998Accounts for a small company made up to 31 March 1998
5 August 1998Accounts for a small company made up to 31 March 1998
16 July 1998Particulars of mortgage/charge
16 July 1998Particulars of mortgage/charge
2 December 1997Return made up to 09/10/97; full list of members
2 December 1997Return made up to 09/10/97; full list of members
20 August 1997Accounting reference date extended from 31/10/97 to 31/03/98
20 August 1997Accounting reference date extended from 31/10/97 to 31/03/98
9 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
9 January 1997Ad 20/12/96--------- £ si 49999@1=49999 £ ic 1/50000
9 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 January 1997Ad 20/12/96--------- £ si 49999@1=49999 £ ic 1/50000
9 January 1997Nc inc already adjusted 20/12/96
9 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 January 1997Nc inc already adjusted 20/12/96
9 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
8 January 1997Registered office changed on 08/01/97 from: 41 park square leeds LS1 2NS
8 January 1997New director appointed
8 January 1997Director resigned
8 January 1997New director appointed
8 January 1997Registered office changed on 08/01/97 from: 41 park square leeds LS1 2NS
8 January 1997New director appointed
8 January 1997Director resigned
8 January 1997New director appointed
7 November 1996Company name changed pinco 847 LIMITED\certificate issued on 08/11/96
7 November 1996Company name changed pinco 847 LIMITED\certificate issued on 08/11/96
9 October 1996Incorporation
9 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing