Company NameLand And Sea Forensics Limited
DirectorsJohn Heslop and Philip George Butler
Company StatusActive
Company Number12165373
CategoryPrivate Limited Company
Incorporation Date20 August 2019(4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr John Heslop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Reasby Gardens
Ryton
Tyne & Wear
NE40 3AR
Director NameMr Philip George Butler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Delta Bank Road 7 - 8 Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ

Location

Registered Address7 - 8 Delta Bank Road 7 - 8 Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

18 September 2023Notification of James Jonathan Butler as a person with significant control on 31 August 2023 (2 pages)
7 September 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
6 September 2023Appointment of Mr Benjamin Simon Beesley as a director on 31 August 2023 (2 pages)
2 July 2023Cessation of Philip George Butler as a person with significant control on 24 June 2023 (1 page)
2 July 2023Termination of appointment of Philip George Butler as a director on 24 June 2023 (1 page)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 February 2021Change of details for Mr Philip George Butler as a person with significant control on 8 February 2021 (2 pages)
11 February 2021Director's details changed for Mr Philip George Butler on 8 February 2021 (2 pages)
3 November 2020Micro company accounts made up to 31 August 2020 (6 pages)
2 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
29 April 2020Notification of Jacquelyn Beesley as a person with significant control on 28 April 2020 (2 pages)
20 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 102
(3 pages)
24 February 2020Registered office address changed from 4 Reasby Gardens Ryton Tyne & Wear NE40 3AR England to 7 - 8 Delta Bank Road 7 - 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 24 February 2020 (1 page)
20 August 2019Incorporation
Statement of capital on 2019-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)