UKBizDB.co.uk

NORTHERN LAND & PROJECTS LTD

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

This company is commonly known as Northern Land & Projects Ltd. The company was founded 4 years ago and was given the registration number 12698046. The firm's registered office is in LEEDS. You can find them at Stonehaven, Main Street, East Keswick, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORTHERN LAND & PROJECTS LTD
Company Number:12698046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Stonehaven, Main Street, East Keswick, Leeds, West Yorkshire, England, LS17 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Court, Armley Road, Leeds, England, LS12 2LY

Director25 June 2020Active
38, Green Lane, Cookridge, Leeds, England, LS16 7LP

Director25 June 2020Active
103, Templegate Avenue, Leeds, England, LS15 0HJ

Director24 February 2021Active

People with Significant Control

Npp Developments Ltd
Notified on:27 February 2022
Status:Active
Country of residence:England
Address:Tower Court, Armley Road, Leeds, England, LS12 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robin Troy Simpson
Notified on:26 February 2021
Status:Active
Date of birth:December 1977
Nationality:English
Country of residence:England
Address:103, Templegate Avenue, Leeds, England, LS15 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Aspinall
Notified on:26 February 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Tower Court, Armley Road, Leeds, England, LS12 2LY
Nature of control:
  • Significant influence or control
Mr Alexander Francis Laycock
Notified on:25 June 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:38, Green Lane, Leeds, England, LS16 7LP
Nature of control:
  • Significant influence or control

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
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Address

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

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Address

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

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-22Capital

Capital allotment shares.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.