LAND ACQUISITIONS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1GY
Company number 02978328
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 29 December 2015; Confirmation statement made on 3 October 2016 with updates; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of LAND ACQUISITIONS LIMITED are www.landacquisitions.co.uk, and www.land-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Land Acquisitions Limited is a Private Limited Company. The company registration number is 02978328. Land Acquisitions Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Land Acquisitions Limited is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. The company`s financial liabilities are £161.76k. It is £-29.16k against last year. The cash in hand is £5.79k. It is £-13.65k against last year. And the total assets are £126.76k, which is £19.95k against last year. LAND, Jacqueline is a Secretary of the company. BAILEY, Andrew Lloyd is a Director of the company. BLAND, Simon Christopher is a Director of the company. LAND, Paul Douglas is a Director of the company. Secretary LAND, Paul Douglas has been resigned. Secretary LAND, Sarah has been resigned. Secretary WRATHALL, Jean has been resigned. Nominee Director FRAPE, Andrew Christopher has been resigned. Director LAND, Geoffrey Winston has been resigned. The company operates in "Development of building projects".


land acquisitions Key Finiance

LIABILITIES £161.76k
-16%
CASH £5.79k
-71%
TOTAL ASSETS £126.76k
+18%
All Financial Figures

Current Directors

Secretary
LAND, Jacqueline
Appointed Date: 13 November 2007

Director
BAILEY, Andrew Lloyd
Appointed Date: 09 January 2013
52 years old

Director
BLAND, Simon Christopher
Appointed Date: 09 January 2013
59 years old

Director
LAND, Paul Douglas
Appointed Date: 18 October 1994
57 years old

Resigned Directors

Secretary
LAND, Paul Douglas
Resigned: 31 October 1997
Appointed Date: 18 October 1994

Secretary
LAND, Sarah
Resigned: 13 November 2007
Appointed Date: 31 October 1997

Secretary
WRATHALL, Jean
Resigned: 18 October 1994
Appointed Date: 12 October 1994

Nominee Director
FRAPE, Andrew Christopher
Resigned: 18 October 1994
Appointed Date: 12 October 1994
73 years old

Director
LAND, Geoffrey Winston
Resigned: 31 October 1997
Appointed Date: 18 October 1994
82 years old

Persons With Significant Control

Mr Paul Douglas Land
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LAND ACQUISITIONS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 29 December 2015
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
01 Apr 2016
Director's details changed for Mr Simon Christopher Bland on 1 April 2016
04 Feb 2016
Director's details changed for Mr Simon Christopher Bland on 4 February 2016
...
... and 84 more events
11 Jan 1995
New director appointed

11 Jan 1995
New secretary appointed;director resigned

11 Jan 1995
Secretary resigned;new secretary appointed

11 Jan 1995
Registered office changed on 11/01/95 from: 35 westgate huddersfield west yorkshire HD1 1PA

12 Oct 1994
Incorporation

LAND ACQUISITIONS LIMITED Charges

9 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the old granary bowes green bishop thornton harrogate…
9 August 2007
Mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit C1 greengate cardale park harrogate…
9 August 2007
Mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit C2 greengate caroale park harrogate…
10 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 south queen street morley west…
17 January 2007
Mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at black brook way stainland road greetland halifax…
19 October 2006
Mortgage
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property rear of 63 leeds road harrogate north…
20 January 2006
Mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being the old town hall liversedge west…
20 January 2006
Mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 1-8 the hustings halifax road…
27 October 2005
Mortgage deed
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 north park road harrogate north yorkshire together…
8 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2003
Mortgage
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at trevor foster way birch lane bradford…
8 August 2003
Mortgage deed
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being west view reform street…
8 August 2003
Mortgage deed
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being staincliffe house halifax…
8 August 2003
Mortgage deed
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being units 1, 2 & 3 black brook…
7 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 16 September 2003
Persons entitled: Yorkshire Bank PLC
Description: The land and buildings on the east side of burnleyville…
7 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 2 September 2003
Persons entitled: Yorkshire Bank PLC
Description: The property known as land buildings lying to the north of…
19 May 1999
Legal charge
Delivered: 29 May 1999
Status: Satisfied on 12 November 2008
Persons entitled: Capital Home Loans Limited
Description: Land & buildings on the north west and west side of knowler…
17 October 1997
Debenture
Delivered: 29 October 1997
Status: Satisfied on 7 August 2002
Persons entitled: The Co-Operative Bank PLC
Description: 1-8 the hustings, liversedge, west yorkshire title number…