About

Registered Number: 05593798
Date of Incorporation: 14/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY

 

Having been setup in 2005, Nominal Land Ltd has its registered office in Spalding, it's status is listed as "Active". This organisation has 2 directors listed as Brown, Peter Frederick Spence, Maber, Sarah Louise 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
BROWN, Peter Frederick Spence 03 November 2009 - 1
MABER, Sarah Louise 14 October 2005 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 07 April 2011
AD01 - Change of registered office address 22 February 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 12 November 2010
SH01 - Return of Allotment of shares 11 November 2010
AA - Annual Accounts 25 March 2010
AP03 - Appointment of secretary 25 November 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AUD - Auditor's letter of resignation 12 November 2009
AD01 - Change of registered office address 02 November 2009
CERTNM - Change of name certificate 30 October 2009
CONNOT - N/A 30 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
225 - Change of Accounting Reference Date 18 November 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.