Company number 04664154
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address 1ST FLOOR,, 30 CHURCH ROAD, BURGESS HILL, WEST SUSSEX, RH15 9AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 100
. The most likely internet sites of LAND POLLUTION & SOLUTIONS LIMITED are www.landpollutionsolutions.co.uk, and www.land-pollution-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Pollution Solutions Limited is a Private Limited Company.
The company registration number is 04664154. Land Pollution Solutions Limited has been working since 12 February 2003.
The present status of the company is Active. The registered address of Land Pollution Solutions Limited is 1st Floor 30 Church Road Burgess Hill West Sussex Rh15 9ae. . SCOTT, Hylton Ralph is a Director of the company. Secretary ALLEN, Brian Roger has been resigned. Secretary CLARK, John James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2003
Appointed Date: 12 February 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 2003
Appointed Date: 12 February 2003
Persons With Significant Control
Mr Hylton Ralph Scott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
LAND POLLUTION & SOLUTIONS LIMITED Events
01 Mar 2017
Confirmation statement made on 12 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
...
... and 35 more events
06 Mar 2003
New secretary appointed
06 Mar 2003
Registered office changed on 06/03/03 from: 1 mitchell lane bristol BS1 6BU
06 Mar 2003
Secretary resigned
06 Mar 2003
Director resigned
12 Feb 2003
Incorporation
10 December 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Including the /hold property know as stonehouse farm…
6 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: F/Hold property known as 17 elm grove rd,littlehampton,west…
4 December 2003
Mortgage debenture
Delivered: 6 December 2003
Status: Satisfied
on 22 November 2004
Persons entitled: Cheval Bridging Finance Limited
Description: By way of legal mortgage the freehold property known as 89…