LAND BASED ASSESSMENT LIMITED
Status | ACTIVE |
Company No. | 10988259 |
Category | |
Incorporated | 29 Sep 2017 |
Age | 6 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
40 WATERSIDE DRIVE,FRODSHAM,WA6 7NG
Number: | 09984009 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 HOME END,CAMBRIDGE,CB21 5BS
Number: | 02855599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
49 LAVENDER WAY,RUSHDEN,NN10 0NQ
Number: | 11665808 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CAROLINE STREET,WEST MIDLANDS,B3 1UF
Number: | 04586886 |
Status: | ACTIVE |
Category: | Private Limited Company |