Company number 04181719
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 18 WHITBY DRIVE, BIDDICK, WASHINGTON, TYNE & WEAR, NE38 7NW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 2
. The most likely internet sites of LANDS (NORTH EAST) LIMITED are www.landsnortheast.co.uk, and www.lands-north-east.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 Seaburn Rail Station is 5.9 miles; to Dunston Rail Station is 6.3 miles; to Newcastle Rail Station is 6.6 miles; to Durham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lands North East Limited is a Private Limited Company.
The company registration number is 04181719. Lands North East Limited has been working since 19 March 2001.
The present status of the company is Active. The registered address of Lands North East Limited is 18 Whitby Drive Biddick Washington Tyne Wear Ne38 7nw. The company`s financial liabilities are £342.23k. It is £-7.04k against last year. The cash in hand is £10.84k. It is £-1.7k against last year. And the total assets are £30.28k, which is £5.76k against last year. PANNU, Nikki Singh is a Secretary of the company. PANNU, Dougie Singh is a Director of the company. PANNU, Nikki Singh is a Director of the company. Secretary NIXON, Keith Robert has been resigned. Secretary PANNU, Linda has been resigned. Secretary PANNU, Nikki Singh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PANNU, Linda has been resigned. The company operates in "Non-specialised wholesale trade".
lands (north east) Key Finiance
LIABILITIES
£342.23k
-3%
CASH
£10.84k
-14%
TOTAL ASSETS
£30.28k
+23%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PANNU, Linda
Resigned: 31 December 2005
Appointed Date: 14 November 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001
Director
PANNU, Linda
Resigned: 14 November 2005
Appointed Date: 19 March 2001
71 years old
Persons With Significant Control
Mr Dougie Singh Pannu
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Linda Pannu
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LANDS (NORTH EAST) LIMITED Events
17 June 2014
Charge code 0418 1719 0049
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 50 & 50A hendon valley road sunderland…
17 June 2014
Charge code 0418 1719 0048
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 9 the grainger north west side…
17 June 2014
Charge code 0418 1719 0047
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 10 tower street west sunderland t/no…
17 June 2014
Charge code 0418 1719 0046
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 3 lothian close grindon sunderland…
17 June 2014
Charge code 0418 1719 0045
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 26 tower street sunderland t/n DU19199…
17 June 2014
Charge code 0418 1719 0044
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 4 duncan street sunderland t/no 257562…
17 June 2014
Charge code 0418 1719 0043
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 7 ridley terrace sunderland t/no…
17 June 2014
Charge code 0418 1719 0042
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 7 cairo street sunderland t/no TY75918…
17 June 2014
Charge code 0418 1719 0041
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 36 merle terrace pallion sunderland t/no…
17 June 2014
Charge code 0418 1719 0040
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 12 rosedale street sunderland t/no…
17 June 2014
Charge code 0418 1719 0039
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1/1A/3/3A helmsdale avenue gateshead t/no…
17 June 2014
Charge code 0418 1719 0038
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3-5 westbourne terrace shiney row…
17 June 2014
Charge code 0418 1719 0037
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/A57 washington street sunderland t/no…
17 June 2014
Charge code 0418 1719 0036
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 5 percival street sunderland t/no DU26542…
17 June 2014
Charge code 0418 1719 0035
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 49 hendon valley road sunderland t/no…
17 June 2014
Charge code 0418 1719 0034
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 43 mainsforth terrace west sunderland t/no…
17 June 2014
Charge code 0418 1719 0033
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 16 tower street sunderland t/no DU25216…
17 June 2014
Charge code 0418 1719 0032
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 43 tower street sunderland t/no TY347863…
17 June 2014
Charge code 0418 1719 0031
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 30 tower street sunderland t/no TY166735…
25 April 2014
Charge code 0418 1719 0030
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2009
Legal mortgage
Delivered: 9 May 2009
Status: Satisfied
on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 tower street sunderland t/n DU25216 by way of fixed…
30 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied
on 27 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 72 somerset cottages silkworth sunderland tyne and wear…
20 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied
on 8 July 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 7 cairo street sunderland tyne & wear by way of fixed…
2 April 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied
on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 tower street hendon sunderland. By way of fixed charge…
16 January 2007
Legal charge
Delivered: 17 January 2007
Status: Satisfied
on 28 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 duncan street pallion sunderland. By way of fixed charge…
18 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied
on 11 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 57 washington street, millfield…
18 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied
on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 mainsforth terrace west hendon sunderland. By way of…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 rosslyn terrace, millfield, sunderland, tyne & wear. By…
5 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 and 35 woods terrace east murton co durham. By way of…
5 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 and 35 woods terrace east murton co durham. By way of…
23 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied
on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 suffolk street and 42 ridley terrace sunderland. By way…
1 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 26A chepstow street sunderland,. By way of fixed charge the…
12 May 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 fuller road sunderland.
31 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 athol road sunderland tyne & wear sunderland t/no:…
6 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 gray road, hendon, sunderland, tyne & wear. By way of…
17 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied
on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 rosedale street millfield sunderland. By way of fixed…
17 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied
on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 tower street west hendon sunderland. By way of fixed…
8 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied
on 17 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 peel street hendon sunderland SR2 8ED. By way of fixed…
8 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2 sheppard terrace, castletown…
30 November 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 29-31 salem street 19 peel street sunderland. By way of…
6 July 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 jowett sq,southwick sunderland tyne and wear. By way of…
6 July 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied
on 28 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 hendon burn ave,hendon sunderland tyne and wear. By way…
6 July 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied
on 15 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 tower st,hendon sunderland,tyne and wear. By way of…
22 June 2001
Debenture
Delivered: 25 June 2001
Status: Satisfied
on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied
on 24 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 9 mainsforth terrace west…
20 June 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 6,8,17 & 18 boyd street, easington…
20 June 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 16 boyd street, easington, durham. By…
20 June 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 4,5,7,13 & 14 bolam street…
19 June 2001
Legal charge
Delivered: 20 June 2001
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 50 mainsforth terrace west tyne and wear…