LAND BASED ASSESSMENT LIMITED

University Of Northampton Innovation Centre University Of Northampton Innovation Centre, Northampton, NN1 1SY, England
StatusACTIVE
Company No.10988259
Category
Incorporated29 Sep 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

LAND BASED ASSESSMENT LIMITED is an active with number 10988259. It was incorporated 6 years, 7 months, 29 days ago, on 29 September 2017. The company address is University Of Northampton Innovation Centre University Of Northampton Innovation Centre, Northampton, NN1 1SY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Middleton

Termination date: 2023-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Robinson

Termination date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Sandra Burnhill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Douglas Clarke

Termination date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Timothy Drysdale Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Timothy Drysdale Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mr Peter Husband

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Whitworth

Appointment date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: University of Northampton Innovation Centre Green Street Northampton NN1 1SY

Old address: Portfolio Innovation Centre University of Northampton St Georges Avenue Northampton NN2 6JD England

Change date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Malcolm Howard Goodwin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Catherine Helen Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr Roger Douglas Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Timothy Middleton

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mrs Sandra Burnhill

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-07

Psc name: Timothy Drysdale Jackson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Drysdale Jackson

Appointment date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

Old address: Sunley Conference Centre University of Northampton Boughton Green Road Northampton Northamptonshire NN2 7AL

New address: Portfolio Innovation Centre University of Northampton St Georges Avenue Northampton NN2 6JD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mrs Alison Louise Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandie Jane Stravino

Appointment date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Madge Turner

Termination date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Thomas Emment Meredydd Jones David

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Stephen Meir Davies

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mrs Suzanne Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Timothy Drysdale Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Duncan

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Howard Goodwin

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Meir Davies

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Helen Dixon

Appointment date: 2017-11-20

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA HEATING SOLUTIONS LTD

40 WATERSIDE DRIVE,FRODSHAM,WA6 7NG

Number:09984009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CEDAR AUDIO LIMITED

20 HOME END,CAMBRIDGE,CB21 5BS

Number:02855599
Status:ACTIVE
Category:Private Limited Company

GTEM INTERNATIONAL LIMITED

4 THE CRESCENT,LEEDS,LS16 6AA

Number:06343539
Status:ACTIVE
Category:Private Limited Company

POWER INVESTMENTS HOLDINGS LTD

WHITELADIES PARK,ASCOT,SL5 8AQ

Number:11342558
Status:ACTIVE
Category:Private Limited Company

SPEED MARIO LIMITED

49 LAVENDER WAY,RUSHDEN,NN10 0NQ

Number:11665808
Status:ACTIVE
Category:Private Limited Company

TAYLOR STANTON & COMPANY LTD

61 CAROLINE STREET,WEST MIDLANDS,B3 1UF

Number:04586886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source