About

Registered Number: 07403688
Date of Incorporation: 12/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 1a Trymwood Parade, Shirehampton Road, Bristol, BS9 2DP

 

Having been setup in 2010, Land & Buildings Developments Ltd are based in Bristol, it has a status of "Active". There is one director listed as Dawes, Michael Charles Lawrence for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWES, Michael Charles Lawrence 04 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC02 - N/A 22 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 October 2017
MR04 - N/A 10 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 07 November 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 04 January 2014
SH01 - Return of Allotment of shares 04 December 2013
AR01 - Annual Return 12 November 2013
SH01 - Return of Allotment of shares 28 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 15 June 2012
CERTNM - Change of name certificate 28 May 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
SH01 - Return of Allotment of shares 18 May 2012
AP03 - Appointment of secretary 04 May 2012
AP01 - Appointment of director 04 May 2012
CERTNM - Change of name certificate 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AD01 - Change of registered office address 09 March 2012
AR01 - Annual Return 04 November 2011
SH01 - Return of Allotment of shares 01 February 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 21 January 2011
AA01 - Change of accounting reference date 19 January 2011
NEWINC - New incorporation documents 12 October 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.