LAND ASPECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAND ASPECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02578090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAND ASPECTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAND ASPECTS LIMITED located?

    Registered Office Address
    Tempsford Hall
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Great Britain
    Undeliverable Registered Office AddressNo

    What were the previous names of LAND ASPECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKMAN (ESOP) TRUSTEES LIMITED Jul 25, 1991Jul 25, 1991
    GOLDENBOOM LIMITEDJan 30, 1991Jan 30, 1991

    What are the latest accounts for LAND ASPECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LAND ASPECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 03, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Termination of appointment of Anoop Kang as a director on Dec 23, 2016

    1 pagesTM01

    Appointment of Mr Thomas Lee Foreman as a director on Dec 22, 2016

    2 pagesAP01

    Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mrs Bethan Melges as a director on Feb 26, 2016

    2 pagesAP01

    Appointment of Mr Anoop Kang as a director on Feb 26, 2016

    2 pagesAP01

    Annual return made up to Jan 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on Oct 16, 2015

    1 pagesAD01

    Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015

    1 pagesTM01

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Termination of appointment of Nicky Cobden as a secretary

    1 pagesTM02

    Termination of appointment of Paul England as a director

    1 pagesTM01

    Appointment of Mr Giles Stewart Pearson as a director

    2 pagesAP01

    Termination of appointment of Amanda Massie as a secretary

    1 pagesTM02

    Termination of appointment of Amanda Massie as a director

    1 pagesTM01

    Annual return made up to Jan 30, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of LAND ASPECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREMAN, Thomas Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritish221070030001
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritish199583330002
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169216150001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Secretary
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    SHAW, Christine Ann
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    160945480001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153451820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUNLOP, Albert George Elliott
    Y Llethrau
    Old Gate Lane
    LL11 3AN Llandegla Wrexham
    Clwyd
    Director
    Y Llethrau
    Old Gate Lane
    LL11 3AN Llandegla Wrexham
    Clwyd
    WalesBritish144098240001
    EAKIN, William Robert George
    Stainton Firs Tower Road North
    Heswall
    L60 6RS Wirral
    Merseyside
    Director
    Stainton Firs Tower Road North
    Heswall
    L60 6RS Wirral
    Merseyside
    British76548530001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish153205540001
    HANDLEY, John
    Brook Cottage
    Brinsea Batch, Congresbury
    BS49 5JP Bristol
    Director
    Brook Cottage
    Brinsea Batch, Congresbury
    BS49 5JP Bristol
    British97439420001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish104017460001
    HAYES, Brian
    1 Woodbank Hall Cottage
    Shotwick Lane
    CH1 6HY Woodbank
    Chester
    Director
    1 Woodbank Hall Cottage
    Shotwick Lane
    CH1 6HY Woodbank
    Chester
    British36639460001
    KANG, Anoop
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritish198683900001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritish36957420004
    NOTT, Nigel Alfred
    19 Shoscombe
    BA2 8LS Bath
    Director
    19 Shoscombe
    BA2 8LS Bath
    EnglandBritish11646680001
    OGDEN, David William
    16 Elm Drive
    Greasby
    CH49 3NP Wirral
    Merseyside
    Director
    16 Elm Drive
    Greasby
    CH49 3NP Wirral
    Merseyside
    British30192420001
    PARKMAN, Hugh Charles
    Drayton
    Oldfield Road
    L60 6SF Heswall
    Merseyside
    Director
    Drayton
    Oldfield Road
    L60 6SF Heswall
    Merseyside
    British11486420001
    PEARSON, Giles Stewart
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritish180473890001
    PREECE, Richard Alec
    20 Mereworth
    Caldy
    CH48 1QT Wirral
    Director
    20 Mereworth
    Caldy
    CH48 1QT Wirral
    British7353920002
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Director
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish45628680002
    TILSTON, David Frank
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish157476100001
    YOUNG, Kevin Andrew
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    Director
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    EnglandBritish102706960001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LAND ASPECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02946586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0