LAND STRUCTURE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
LAND STRUCTURE LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
LAND STRUCTURE LIMITED was incorporated 39 years ago on 28/11/1984 and has the registered number: 01866948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LAND STRUCTURE LIMITED was incorporated 39 years ago on 28/11/1984 and has the registered number: 01866948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LAND STRUCTURE LIMITED - MILTON KEYNES
This company is listed in the following categories:
81300 - Landscape service activities
81300 - Landscape service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE COACH HOUSE
MILTON KEYNES
BUCKINGHAMSHIRE
MK19 6DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE WARWICK-COMPTON | Jan 1985 | British | Director | 2022-04-25 | CURRENT |
MR LEE TREVOR STEPHENSON | Mar 1982 | British | Director | 2022-04-25 | CURRENT |
PAUL SCHADE | Sep 1976 | British | Director | 2011-07-01 | CURRENT |
MR MICHAEL JOHN MILLER | Jun 1964 | British | Director | CURRENT | |
MR FRANCIS HENRY BLEW CUNDELL | Oct 1948 | British | Director | CURRENT | |
MR DAVID JOHN ADAMS | May 1944 | British | Director | CURRENT | |
MR JOHN WILLIAM ROWLEY | Feb 1957 | British | Director | 2014-12-22 UNTIL 2022-04-25 | RESIGNED |
DAVID DAY | Dec 1957 | British | Director | 2011-07-01 UNTIL 2012-11-01 | RESIGNED |
MR THOMAS HENRY CALLIS | Feb 1964 | British | Director | 1997-06-05 UNTIL 2016-09-02 | RESIGNED |
MR THOMAS HENRY CALLIS | Feb 1964 | British | Director | 2016-09-02 UNTIL 2018-03-19 | RESIGNED |
MS JENNIFER EVELYN MCGEE | Aug 1948 | Secretary | 2006-01-03 UNTIL 2009-08-31 | RESIGNED | |
MR DAVID JOHN ADAMS | May 1944 | British | Secretary | RESIGNED | |
MR MICHAEL JOHN TONG | Aug 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Francis Henry Blew Cundell | 2018-07-27 | 10/1948 | Ownership of shares 25 to 50 percent | |
Mr David John Adams | 2018-07-27 | 5/1944 | Ownership of shares 25 to 50 percent | |
Mr Michael John Miller | 2018-07-27 | 6/1964 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LAND_STRUCTURE_LIMITED - Accounts | 2023-08-08 | 31-12-2022 | £145,524 Cash £1,443,983 equity |
LAND_STRUCTURE_LIMITED - Accounts | 2022-08-24 | 31-12-2021 | £78,072 Cash £1,725,833 equity |
LAND_STRUCTURE_LIMITED - Accounts | 2021-09-15 | 31-12-2020 | £128,874 Cash £1,654,505 equity |
LAND STRUCTURE LIMITED | 2020-08-19 | 31-12-2019 | £80,910 Cash £566,184 equity |