Company NameLand Digital Solutions Limited
DirectorJonathan Paul Leighton
Company StatusActive
Company Number09724384
CategoryPrivate Limited Company
Incorporation Date10 August 2015(8 years, 8 months ago)
Previous NameWe Are Meta Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jonathan Paul Leighton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dome Mackie's Corner
Sunderland
SR1 1TX
Director NameMr Thomas Volpe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Weldon Crescent High Heaton
Newcastle Upon Tyne
NE7 7HX

Location

Registered AddressThe Dome
Mackie's Corner
Sunderland
SR1 1TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

8 July 2022Delivered on: 8 July 2022
Persons entitled: Bef Bsc LTD

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets. Contains negative pledge.
Outstanding

Filing History

16 November 2020Change of details for Mr Jonathan Paul Leighton as a person with significant control on 31 March 2020 (4 pages)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
16 November 2020Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 1.20
(6 pages)
9 September 2020Registered office address changed from Citibase Market Street Market Street Newcastle upon Tyne NE1 6HQ England to 7 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 9 September 2020 (1 page)
3 April 2020Cessation of Thomas Volpe as a person with significant control on 28 June 2019 (1 page)
3 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (6 pages)
4 December 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 1.60
(6 pages)
3 December 2019Purchase of own shares. (3 pages)
2 October 2019Change of details for Mr Jonathan Paul Leighton as a person with significant control on 28 June 2019 (5 pages)
19 August 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 1.99
(4 pages)
19 August 2019Purchase of own shares. (3 pages)
24 July 2019Registered office address changed from I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF England to Citibase Market Street Market Street Newcastle upon Tyne NE1 6HQ on 24 July 2019 (1 page)
17 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 2.14
(4 pages)
16 July 2019Change of share class name or designation (2 pages)
16 July 2019Sub-division of shares on 28 June 2019 (4 pages)
11 July 2019Termination of appointment of Thomas Volpe as a director on 28 June 2019 (1 page)
15 April 2019Director's details changed for Mr Jonathon Paul Leighton on 29 March 2018 (2 pages)
15 April 2019Change of details for Mr Jonathon Paul Leighton as a person with significant control on 29 March 2018 (2 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 April 2019Change of details for Mr Thomas Volpe as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Cessation of Tom Volpe as a person with significant control on 5 April 2019 (1 page)
13 March 2019Micro company accounts made up to 31 August 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Appointment of Mr Jonathon Paul Leighton as a director on 29 March 2018 (2 pages)
29 March 2018Notification of Jonathon Paul Leighton as a person with significant control on 29 March 2018 (2 pages)
27 February 2018Registered office address changed from Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL United Kingdom to I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 27 February 2018 (1 page)
26 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
26 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
25 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 2
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 2
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Notification of Thomas Volpe as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Thomas Volpe as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Registered office address changed from 8 Stepney Bank Newcastle upon Tyne NE1 2PW England to Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 8 Stepney Bank Newcastle upon Tyne NE1 2PW England to Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL on 26 July 2017 (1 page)
26 April 2017Micro company accounts made up to 31 August 2016 (4 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (4 pages)
28 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 July 2016Registered office address changed from 15 Weldon Crescent High Heaton Newcastle upon Tyne NE77HX England to 8 Stepney Bank Newcastle upon Tyne NE1 2PW on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 15 Weldon Crescent High Heaton Newcastle upon Tyne NE77HX England to 8 Stepney Bank Newcastle upon Tyne NE1 2PW on 28 July 2016 (1 page)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)