Warning: file_put_contents(c/5826f8db4d7e49a533fa2913012244ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cf Land Limited, NE1 1JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CF LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cf Land Limited. The company was founded 4 years ago and was given the registration number 12356645. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CF LAND LIMITED
Company Number:12356645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director29 September 2020Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director10 December 2019Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director29 September 2020Active
Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB

Director29 September 2020Active

People with Significant Control

Mrs Natalie Lever
Notified on:29 September 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zoe Thomson
Notified on:29 September 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Cartner
Notified on:10 December 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Incorporation

Memorandum articles.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Capital

Capital name of class of shares.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.