About

Registered Number: 04181719
Date of Incorporation: 19/03/2001 (24 years ago)
Company Status: Active
Registered Address: 18 Whitby Drive, Washington, NE38 7NW,

 

Lands (North East) Ltd was registered on 19 March 2001 and are based in Washington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NIXON, Keith Robert 19 March 2001 01 May 2001 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 April 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 05 March 2019
RESOLUTIONS - N/A 04 February 2019
SH08 - Notice of name or other designation of class of shares 04 February 2019
CC04 - Statement of companies objects 04 February 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 15 November 2018
MR01 - N/A 05 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 26 April 2016
AAMD - Amended Accounts 21 April 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 11 July 2014
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR01 - N/A 02 July 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 19 January 2010
395 - Particulars of a mortgage or charge 09 May 2009
363a - Annual Return 19 March 2009
395 - Particulars of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
363a - Annual Return 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
AA - Annual Accounts 30 November 2007
363a - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
287 - Change in situation or address of Registered Office 06 February 2007
395 - Particulars of a mortgage or charge 17 January 2007
AA - Annual Accounts 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 23 August 2006
395 - Particulars of a mortgage or charge 23 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363a - Annual Return 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 12 November 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 24 June 2004
363s - Annual Return 17 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 13 May 2003
363s - Annual Return 25 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
AA - Annual Accounts 27 November 2002
225 - Change of Accounting Reference Date 27 November 2002
395 - Particulars of a mortgage or charge 20 September 2002
363s - Annual Return 06 August 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 21 March 2002
395 - Particulars of a mortgage or charge 15 February 2002
395 - Particulars of a mortgage or charge 08 December 2001
395 - Particulars of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
395 - Particulars of a mortgage or charge 25 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Legal mortgage 08 May 2009 Fully Satisfied

N/A

Legal charge 30 January 2009 Fully Satisfied

N/A

Legal charge 20 June 2008 Fully Satisfied

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Legal charge 16 January 2007 Fully Satisfied

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 23 June 2004 Fully Satisfied

N/A

Legal charge 01 April 2004 Fully Satisfied

N/A

Legal charge 12 May 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 06 September 2002 Fully Satisfied

N/A

Legal charge 17 June 2002 Fully Satisfied

N/A

Legal charge 17 June 2002 Fully Satisfied

N/A

Legal charge 08 March 2002 Fully Satisfied

N/A

Legal charge 08 February 2002 Fully Satisfied

N/A

Legal charge 30 November 2001 Fully Satisfied

N/A

Legal charge 06 July 2001 Fully Satisfied

N/A

Legal charge 06 July 2001 Fully Satisfied

N/A

Legal charge 06 July 2001 Fully Satisfied

N/A

Debenture 22 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 19 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.