About

Registered Number: 07065719
Date of Incorporation: 04/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

 

Land Charter (Newport) Ltd was setup in 2009, it has a status of "Active". Land Secretaries Ltd, Darlington, Maurice are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLINGTON, Maurice 04 November 2009 20 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LAND SECRETARIES LTD 27 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 20 April 2016
SH01 - Return of Allotment of shares 16 March 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 05 August 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 August 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AP04 - Appointment of corporate secretary 27 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 20 July 2011
AP01 - Appointment of director 25 March 2011
CERTNM - Change of name certificate 11 March 2011
AR01 - Annual Return 03 February 2011
NEWINC - New incorporation documents 04 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2012 Outstanding

N/A

Legal charge 27 February 2012 Outstanding

N/A

Debenture 27 February 2012 Outstanding

N/A

Legal mortgage 27 February 2012 Outstanding

N/A

Charge over cash deposit 27 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.