Company NameLandteam Property Investments Limited
DirectorEdward Francis Speir
Company StatusActive
Company Number03808960
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)
Previous NameLandteam Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Francis Speir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Secretary NameMr Edward Francis Speir
StatusCurrent
Appointed06 July 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration17 years, 11 months (resigned 25 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months (resigned 06 July 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameJames Bernard Aston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 2004)
RoleAccountant
Correspondence Address69 Bolton Avenue
Richmond
North Yorkshire
DL10 4BA
Director NameMr Nicholas Colin David Appleyard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameMrs Lucy Annabel Speir
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(19 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 18 December 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.landteam.co.uk/
Email address[email protected]
Telephone01325 339250
Telephone regionDarlington

Location

Registered AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Adrian John Speir
40.00%
Ordinary
40 at £1Ralph Congreve
40.00%
Ordinary
10 at £1James Bernard Aston
10.00%
Ordinary
10 at £1Nicholas Colin David Appleyard
10.00%
Ordinary

Financials

Year2014
Turnover£423,807
Net Worth-£1,396,656
Cash£71
Current Liabilities£602,648

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

19 December 2018Delivered on: 24 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 24 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being land and buildings on the north and south side of blackett road, darlington registered at hm land registry with title absolute under title numbers DU314242 and DU14155 and two further properties under two further title numbers for full deails of which please refer to the instrument.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: Leeds Building Society

Classification: A registered charge
Particulars: Coniscliffe house coniscliffe road darlington title number DU39940 for more details please refer to the instrument.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Coniscliffe house coniscliffe road darlington t/no DU39940 and blocks a b c and d phase 11 site j riverside park middlesbrough t/no CE156926 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 September 2004Delivered on: 30 September 2004
Persons entitled: Leeds & Holbeck Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at coniscliffe house coniscliffe road darlington t/no DU39940; l/h property at river court riverside park middlesbrough t/no CE156926; f/h land and buildings on the south side of blackett road darlington t/no DU141550 together with all buildings and all fixtures. All income in relation to the property and all deeds and documents and all insurance proceeds. Assigns the property rights. The equipment and goods and any other plant and machinery erected on or affixed to the property. By way of floating charge the undertaking and all other property assets and rights and assigns all goodwill and the intellectual proeprty. See the mortgage charge document for full details.
Outstanding
24 September 2004Delivered on: 30 September 2004
Persons entitled: Leeds & Holbeck Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents meaning all rights title benefit and interest in and to all rent licence fees or other sums of money from the tenant or licensee of the property including insurance payments and any other income in respect of the property. See the mortgage charge document for full details.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
22 November 2000Delivered on: 1 December 2000
Satisfied on: 3 November 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings at blackett road industrial estate darlington t/n DU141550 and leasehold property k/a land and buildings at river court brighouse road riverside park middlesbrough t/n CE120204 and all its fixures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1999Delivered on: 10 November 1999
Satisfied on: 3 November 2004
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds at coniscliffe house,coniscliffe rd,darlington; t/no du 39940; the goodwill of business and all licences,consents,etc. See the mortgage charge document for full details.
Fully Satisfied
25 October 1999Delivered on: 10 November 1999
Satisfied on: 3 November 2004
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at coniscliffe house,coniscliffe rd,darlington; t/no du 39940; the goodwill of business and benefit of all licences,consents,permits,etc. Undertaking and all property and assets.
Fully Satisfied

Filing History

9 December 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
15 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
3 November 2022Registration of charge 038089600010, created on 2 November 2022 (5 pages)
22 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 November 2020 (10 pages)
23 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 November 2019 (10 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 December 2018Registration of charge 038089600008, created on 20 December 2018 (5 pages)
24 December 2018Registration of charge 038089600009, created on 19 December 2018 (9 pages)
21 December 2018Satisfaction of charge 038089600006 in full (1 page)
18 December 2018Termination of appointment of Lucy Annabel Speir as a director on 18 December 2018 (1 page)
13 December 2018Satisfaction of charge 5 in full (2 pages)
13 December 2018Satisfaction of charge 4 in full (1 page)
30 November 2018Appointment of Mrs Lucy Annabel Speir as a director on 20 November 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
18 July 2018Cessation of Adrian John Speir as a person with significant control on 6 July 2018 (1 page)
18 July 2018Appointment of Mr Edward Francis Speir as a secretary on 6 July 2018 (2 pages)
18 July 2018Termination of appointment of Adrian John Speir as a director on 6 July 2018 (1 page)
18 July 2018Termination of appointment of Adrian John Speir as a secretary on 6 July 2018 (1 page)
18 July 2018Notification of Edward Francis Speir as a person with significant control on 6 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
19 October 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
29 September 2017Cessation of Ralph Congreve as a person with significant control on 20 September 2017 (1 page)
29 September 2017Cessation of Ralph Congreve as a person with significant control on 20 September 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
22 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,000
(3 pages)
22 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,000
(3 pages)
22 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Ralph Congreve as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Ralph Congreve as a director on 25 July 2017 (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
25 April 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
19 February 2015Registration of charge 038089600007, created on 17 February 2015 (31 pages)
19 February 2015Registration of charge 038089600007, created on 17 February 2015 (31 pages)
19 February 2015Registration of charge 038089600006, created on 17 February 2015 (11 pages)
19 February 2015Registration of charge 038089600006, created on 17 February 2015 (11 pages)
13 October 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
13 October 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
26 November 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
26 November 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Full accounts made up to 30 November 2011 (12 pages)
28 February 2013Full accounts made up to 30 November 2011 (12 pages)
8 February 2013Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages)
8 February 2013Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2011Full accounts made up to 30 November 2010 (13 pages)
25 November 2011Full accounts made up to 30 November 2010 (13 pages)
24 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
10 March 2011Full accounts made up to 30 November 2009 (13 pages)
10 March 2011Full accounts made up to 30 November 2009 (13 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Full accounts made up to 30 November 2008 (12 pages)
19 March 2010Full accounts made up to 30 November 2008 (12 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 19/07/09; full list of members (4 pages)
19 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Full accounts made up to 30 November 2007 (12 pages)
16 February 2009Full accounts made up to 30 November 2007 (12 pages)
9 October 2008Full accounts made up to 30 November 2006 (12 pages)
9 October 2008Full accounts made up to 30 November 2006 (12 pages)
15 September 2008Return made up to 19/07/08; full list of members (4 pages)
15 September 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2007Return made up to 19/07/07; full list of members (3 pages)
14 August 2007Return made up to 19/07/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
29 March 2007Full accounts made up to 30 November 2005 (10 pages)
29 March 2007Full accounts made up to 30 November 2005 (10 pages)
22 August 2006Return made up to 19/07/06; full list of members (8 pages)
22 August 2006Return made up to 19/07/06; full list of members (8 pages)
30 March 2006Full accounts made up to 30 November 2004 (10 pages)
30 March 2006Full accounts made up to 30 November 2004 (10 pages)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Full accounts made up to 30 November 2003 (10 pages)
15 November 2004Full accounts made up to 30 November 2003 (10 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
27 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
6 December 2003Full accounts made up to 30 November 2002 (10 pages)
6 December 2003Full accounts made up to 30 November 2002 (10 pages)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
24 October 2002Full accounts made up to 30 November 2001 (10 pages)
24 October 2002Full accounts made up to 30 November 2001 (10 pages)
19 September 2002Return made up to 19/07/02; full list of members (7 pages)
19 September 2002Return made up to 19/07/02; full list of members (7 pages)
7 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Full accounts made up to 30 November 2000 (10 pages)
16 June 2001Full accounts made up to 30 November 2000 (10 pages)
1 December 2000Particulars of mortgage/charge (6 pages)
1 December 2000Particulars of mortgage/charge (6 pages)
11 September 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
11 September 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
29 August 2000Return made up to 19/07/00; full list of members (6 pages)
29 August 2000Return made up to 19/07/00; full list of members (6 pages)
25 May 2000Company name changed landteam LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed landteam LIMITED\certificate issued on 26/05/00 (2 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 August 1999New director appointed (2 pages)
19 July 1999Incorporation (13 pages)
19 July 1999Incorporation (13 pages)