About

Registered Number: 04181719
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 18 Whitby Drive, Washington, NE38 7NW,

 

Lands (North East) Ltd was registered on 19 March 2001 and has its registered office in Washington, it has a status of "Active". The companies director is listed as Nixon, Keith Robert in the Companies House registry. We don't currently know the number of employees at the company.

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.