Company NameLand Development (NE) Llp
Company StatusDissolved
Company NumberOC332429
CategoryLimited Liability Partnership
Incorporation Date28 October 2007(16 years, 6 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameThorburns Development Llp

Directors

LLP Designated Member NameMr Jeremy Peter Middleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlea Lodge
45 The Grove, Gosforth
Newcastle
NE3 1NH
LLP Designated Member NameMrs Deborah Celia McCordall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2008(9 months, 2 weeks after company formation)
Appointment Duration10 years, 12 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elgy Road
Newcastle Upon Tyne
NE3 4UU
LLP Designated Member NameRichard William McCordall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Denewood
Forest Hall
Newcastle Upon Tyne
NE12 7FA

Location

Registered Address11 Elgy Road
Newcastle Upon Tyne
NE3 4UU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£198,042
Cash£16,741
Current Liabilities£227,112

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 August 2009Delivered on: 4 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at netherton burnfoot farm netherton morpeth (comprising dipper cottage, sandpiper cottage, heron cottage, wagtail cottage, curlew cottage and kingfisher cottage, burnfoot holiday cottages netherton) t/no ND159479 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Satisfaction of charge 1 in full (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 25 November 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 25 November 2014 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Annual return made up to 25 November 2013 (3 pages)
5 February 2013Member's details changed for Deborah Celia Mccordall on 25 November 2012 (2 pages)
5 February 2013Annual return made up to 25 November 2012 (3 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
20 December 2011Member's details changed for Deborah Celia Mccordall on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from 2 Denwood Forest Hall Newcastle NE12 7FA on 20 December 2011 (1 page)
28 November 2011Annual return made up to 25 November 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Member's details changed for Deborah Celia Mccordall on 25 November 2010 (2 pages)
25 November 2010Annual return made up to 25 November 2010 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Annual return made up to 25 November 2009 (8 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Annual return made up to 28/10/08 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 August 2008LLP member appointed deborah celia mccordall (1 page)
28 August 2008Member resigned richard mccordall (1 page)
21 August 2008Change of name 10/08/2008 (2 pages)
15 February 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
28 October 2007Incorporation (3 pages)