Company NameLand & Property Acquisitions Ltd
Company StatusDissolved
Company Number06404554
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Vicky Louise Susan Standen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Spencer James Standen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 07 April 2020)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressNo 615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMr Spencer James Standen
StatusClosed
Appointed18 October 2010(3 years after company formation)
Appointment Duration9 years, 5 months (closed 07 April 2020)
RoleCompany Director
Correspondence AddressNo 615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameRaymond Hecek
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address615 London Road
Westcliff On Sea
Essex
SS0 9PE

Location

Registered AddressNo 615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Spencer Standen
50.00%
Ordinary
1 at £1Vicky Standen
50.00%
Ordinary

Financials

Year2014
Net Worth£35,128
Cash£54,880
Current Liabilities£20,496

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
13 January 2018Change of details for Mr Spencer James Standen as a person with significant control on 11 January 2018 (2 pages)
13 January 2018Change of details for Mrs Vicky Louise Susan Standen as a person with significant control on 11 January 2018 (2 pages)
13 January 2018Secretary's details changed for Mr Spencer James Standen on 11 January 2018 (1 page)
13 January 2018Change of details for Mrs Vicky Louise Susan Standen as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Spencer James Standen on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Vicky Louise Susan Standen on 11 January 2018 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Director's details changed for Victoria Louise Susan North on 17 October 2013 (2 pages)
25 October 2013Director's details changed for Victoria Louise Susan North on 17 October 2013 (2 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Appointment of Mr Spencer James Standen as a secretary (2 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
1 November 2010Appointment of Mr Spencer James Standen as a secretary (2 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
29 October 2010Termination of appointment of Raymond Hecek as a secretary (1 page)
29 October 2010Termination of appointment of Raymond Hecek as a secretary (1 page)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 July 2010Appointment of Mr Spencer James Standen as a director (2 pages)
15 July 2010Appointment of Mr Spencer James Standen as a director (2 pages)
23 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Victoria Louise Susan North on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Victoria Louise Susan North on 23 November 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 19/10/08; full list of members (3 pages)
31 October 2008Return made up to 19/10/08; full list of members (3 pages)
19 October 2007Incorporation (17 pages)
19 October 2007Incorporation (17 pages)