LANDTEAM DEVELOPMENTS LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 6RW

Company number 04103729
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address MURKY HILL OFFICES COW LANE, MIDDLETON TYAS, RICHMOND, N YORKSHIRE, DL10 6RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of LANDTEAM DEVELOPMENTS LIMITED are www.landteamdevelopments.co.uk, and www.landteam-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to North Road Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landteam Developments Limited is a Private Limited Company. The company registration number is 04103729. Landteam Developments Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Landteam Developments Limited is Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire Dl10 6rw. . SPEIR, Adrian John is a Secretary of the company. CONGREVE, Ralph is a Director of the company. SPEIR, Adrian John is a Director of the company. SPEIR, Edward Francis is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APPLEYARD, Nicholas Colin David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SPEIR, Adrian John
Appointed Date: 08 November 2000

Director
CONGREVE, Ralph
Appointed Date: 08 November 2000
72 years old

Director
SPEIR, Adrian John
Appointed Date: 08 November 2000
76 years old

Director
SPEIR, Edward Francis
Appointed Date: 04 December 2015
49 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Director
APPLEYARD, Nicholas Colin David
Resigned: 25 April 2016
Appointed Date: 01 February 2012
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Persons With Significant Control

Mr Adrian John Speir
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ralph Congreve Arics
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDTEAM DEVELOPMENTS LIMITED Events

12 Nov 2016
Compulsory strike-off action has been discontinued
10 Nov 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
25 Apr 2016
Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016
...
... and 52 more events
20 Nov 2000
Director resigned
20 Nov 2000
Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Nov 2000
New secretary appointed;new director appointed
20 Nov 2000
New director appointed
08 Nov 2000
Incorporation

LANDTEAM DEVELOPMENTS LIMITED Charges

17 February 2015
Charge code 0410 3729 0007
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Leeds Building Society
Description: Sentinel house and eglington house morton road and units 1…
17 February 2015
Charge code 0410 3729 0006
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sentinal house and eglington house morton road and units 1…
24 September 2004
Charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: F/H property k/a morton house morton road darlington…
24 September 2004
Deed of rental assignment
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The rents meaning all rights title benefit and interest in…
13 December 2001
Charge deed
Delivered: 18 December 2001
Status: Satisfied on 3 November 2004
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage all that f/h land and buildings on…
15 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied on 26 April 2005
Persons entitled: Dunbar Bank PLC
Description: Property k/a the former north east bus depot morton road…
15 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 3 November 2004
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.