UKBizDB.co.uk

TOTAL LAND SOLUTIONS LIMITED

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

This company is commonly known as Total Land Solutions Limited. The company was founded 9 years ago and was given the registration number 09452166. The firm's registered office is in FRINTON-ON-SEA. You can find them at The Elms, Third Avenue, Frinton-on-sea, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOTAL LAND SOLUTIONS LIMITED
Company Number:09452166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43120 - Site preparation

Office Address & Contact

Registered Address:The Elms, Third Avenue, Frinton-on-sea, Essex, United Kingdom, CO13 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Walton Road, Kirby-Le-Soken, Frinton-On-Sea, England, CO13 0DG

Director21 February 2015Active
The Elms, Third Avenue, Frinton-On-Sea, United Kingdom, CO13 9EE

Director21 February 2015Active
46 Walton Road, Kirby-Le-Soken, Frinton-On-Sea, England, CO13 0DG

Director24 June 2022Active
The Elms, Third Avenue, Frinton-On-Sea, United Kingdom, CO13 9EE

Director21 February 2015Active

People with Significant Control

Mr Thomas Matthew Sibley
Notified on:24 June 2022
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:46 Walton Road, Kirby-Le-Soken, Frinton-On-Sea, England, CO13 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen David Sibley
Notified on:01 May 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Elms, 70 Third Avenue, Frinton-On-Sea, England, CO13 9EE
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 (6 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
2024-03-22Change of name

Certificate change of name company.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-03Address

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

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Change of name

Certificate change of name company.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.