UKBizDB.co.uk

WOODFORD LAND LIMITED

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

This company is commonly known as Woodford Land Limited. The company was founded 25 years ago and was given the registration number 03775007. The firm's registered office is in PRESTON. You can find them at 8d Lockside Office Park, Lockside Road, , Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODFORD LAND LIMITED
Company Number:03775007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8d Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview House, Victoria Place, Carlisle, CA1 1HP

Secretary30 August 2012Active
The Pastures, Cow Lane, Whissendine, Oakham, England, LE15 7HJ

Director21 August 2009Active
25 Church Road, Lymm, WA13 0QG

Secretary28 February 2003Active
8 Emsworth Drive, Brooklands, M33 3PR

Secretary28 February 2009Active
8 Bramble Croft, Chewmoor Lane Lostock, Bolton, BL6 4GW

Secretary19 July 2005Active
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY

Secretary24 May 1999Active
5 Badgers Walk, Euxton, Chorley, PR7 6FH

Secretary31 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 May 1999Active
8 Bramble Croft, Chewmoor Lane Lostock, Bolton, BL6 4GW

Director13 July 2007Active
9 Rosebank, Stubbins, Ramsbottom, Bury, BL0 0PY

Director24 May 1999Active
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE

Director26 August 2003Active
9 Ringley Drive, Whitefield, Manchester, M45 7LX

Director24 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 May 1999Active
Skylark Shirley Heights, Derby Road, Poulton Le Fylde, FY6 7ES

Director26 August 2003Active
5 Badgers Walk, Euxton, Chorley, PR7 6FH

Director01 March 2003Active

People with Significant Control

Mr Anthony Francis Lochery
Notified on:01 May 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Fairview House, Victoria Place, Carlisle, CA1 1HP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-14Address

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

Download
2021-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-23Accounts

Change account reference date company previous extended.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type group.

Download
2016-10-17Accounts

Accounts with accounts type full.

Download
2016-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type group.

Download
2014-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type full.

Download
2013-10-10Mortgage

Mortgage create with deed with charge number.

Download
2013-10-01Mortgage

Mortgage create with deed with charge number.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Officers

Change person director company with change date.

Download
2013-03-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.