Company NameBabcock Land Limited
Company StatusActive
Company Number03493110
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous Names6

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Tom Newman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(25 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(15 years, 1 month after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRoy Robson Fewster
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 1998)
RoleManaging Director
Correspondence AddressWoodend
Rosedale Abbey
Pickering
North Yorkshire
YO18 8SE
Director NameMr Brian Richard Grant
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(4 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Gooseacre Lane
Kenton
Harrow
Middlesex
HA3 0XZ
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed10 June 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 April 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 April 2006)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed27 April 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicolas Charles Anderson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVt Group, 1 Enterprise Way, Aviation Park
Bournemouth International Airport, Hurn
Christchurch
Dorset
BH23 6BS
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NamePaul Martin Kingshott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock Land Limited 1 Enterprise Way
Bournemouth Airport Christchurch
Dorset
BH23 6BS
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Graeme Russell Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2016(18 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International Group 1 Enterprise Way
Bournemouth Airport
Christchurch, Dorset
SP11 0BH
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International, 1 Enterprise Way Bournemout
Christchurch
Dorset
BH23 6BS
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Mark Dixon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark David Lawton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Louise Catherine Atkinson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedgemoor Building Monxton Road
Andover
Hampshire
SP11 8HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.babcock.co.uk
Telephone07 127104298
Telephone regionMobile

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Babcock Defence & Security Holdings LLP
100.00%
Ordinary

Financials

Year2014
Turnover£231,562,000
Gross Profit£33,883,000
Net Worth£82,197,000
Cash£18,199,000
Current Liabilities£103,058,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 March 2020 (48 pages)
13 October 2020Termination of appointment of Mark David Lawton as a director on 9 October 2020 (1 page)
13 October 2020Appointment of Mr Steven West as a director on 9 October 2020 (2 pages)
3 August 2020Appointment of Samuel Michael White as a director on 3 August 2020 (2 pages)
3 August 2020Termination of appointment of James Mark Dixon as a director on 3 August 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (41 pages)
15 August 2019Termination of appointment of Jonathan Hall as a director on 15 August 2019 (1 page)
1 May 2019Director's details changed for Mr John Richard Davies on 1 May 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (3 pages)
14 January 2019Termination of appointment of Paul Martin Kingshott as a director on 14 January 2019 (1 page)
14 January 2019Appointment of Mr Mark David Lawton as a director on 14 January 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (40 pages)
14 May 2018Appointment of James Mark Dixon as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Nicolas Charles Anderson as a director on 30 April 2018 (1 page)
19 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Graeme Russell Foster as a director on 31 July 2017 (1 page)
11 January 2018Full accounts made up to 31 March 2017 (41 pages)
7 April 2017Appointment of Mr John Richard Davies as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Richard Hewitt Taylor as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Richard Hewitt Taylor as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Karen Veronica Hayzen-Smith as a director on 1 April 2017 (1 page)
7 April 2017Appointment of Jonathan Hall as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page)
7 April 2017Termination of appointment of Karen Veronica Hayzen-Smith as a director on 1 April 2017 (1 page)
7 April 2017Appointment of Mr John Richard Davies as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page)
7 April 2017Appointment of Jonathan Hall as a director on 1 April 2017 (2 pages)
27 January 2017Termination of appointment of Benjamin Patrick O’Connor as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Benjamin Patrick O’Connor as a director on 27 January 2017 (1 page)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages)
25 October 2016Full accounts made up to 31 March 2016 (43 pages)
25 October 2016Full accounts made up to 31 March 2016 (43 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
8 August 2016Appointment of Mr Graeme Russell Foster as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Graeme Russell Foster as a director on 8 August 2016 (2 pages)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
9 June 2016Termination of appointment of Samuel Michael White as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Samuel Michael White as a director on 9 June 2016 (1 page)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,002
(10 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,002
(10 pages)
7 December 2015Appointment of Mr Benjamin Patrick O’Connor as a director on 1 December 2015 (2 pages)
7 December 2015Appointment of Mr Benjamin Patrick O’Connor as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Richard Duncan Stoate as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Richard Duncan Stoate as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
2 December 2015Full accounts made up to 31 March 2015 (32 pages)
2 December 2015Full accounts made up to 31 March 2015 (32 pages)
24 March 2015Director's details changed for Dr Nicolas Charles Anderson on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Dr Nicolas Charles Anderson on 24 March 2015 (2 pages)
3 March 2015Appointment of Samuel Michael White as a director on 9 February 2015 (2 pages)
3 March 2015Appointment of Samuel Michael White as a director on 9 February 2015 (2 pages)
3 March 2015Appointment of Samuel Michael White as a director on 9 February 2015 (2 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,002
(11 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,002
(11 pages)
12 November 2014Full accounts made up to 31 March 2014 (29 pages)
12 November 2014Full accounts made up to 31 March 2014 (29 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,002
(11 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,002
(11 pages)
29 July 2013Full accounts made up to 31 March 2013 (31 pages)
29 July 2013Full accounts made up to 31 March 2013 (31 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,002.00
(4 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,002.00
(4 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,002.00
(4 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (10 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (10 pages)
12 November 2012Appointment of Paul Martin Kingshott as a director (2 pages)
12 November 2012Appointment of Paul Martin Kingshott as a director (2 pages)
25 October 2012Appointment of Mr Albert Norman Dungate as a director (2 pages)
25 October 2012Appointment of Mr Albert Norman Dungate as a director (2 pages)
24 October 2012Termination of appointment of William Tame as a director (1 page)
24 October 2012Termination of appointment of William Tame as a director (1 page)
21 August 2012Appointment of Mr William Tame as a director (2 pages)
21 August 2012Appointment of Mr William Tame as a director (2 pages)
20 August 2012Appointment of Richard Hewitt Taylor as a director (2 pages)
20 August 2012Appointment of Richard Duncan Stoate as a director (2 pages)
20 August 2012Appointment of Richard Hewitt Taylor as a director (2 pages)
20 August 2012Appointment of Richard Duncan Stoate as a director (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
6 July 2012Full accounts made up to 31 March 2012 (25 pages)
6 July 2012Full accounts made up to 31 March 2012 (25 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (24 pages)
28 July 2011Full accounts made up to 31 March 2011 (24 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a director (1 page)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a director (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
20 July 2010Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
19 July 2010Full accounts made up to 31 March 2010 (28 pages)
19 July 2010Full accounts made up to 31 March 2010 (28 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed vt land LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed vt land LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
19 April 2010Appointment of Dr Nicolas Charles Anderson as a director (2 pages)
19 April 2010Termination of appointment of Joseph Moore as a director (1 page)
19 April 2010Appointment of Dr Nicolas Charles Anderson as a director (2 pages)
19 April 2010Termination of appointment of Joseph Moore as a director (1 page)
4 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Matthew Paul Jowett on 15 December 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Matthew Paul Jowett on 15 December 2009 (2 pages)
25 November 2009Director's details changed for Joseph Peter Moore on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joseph Peter Moore on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joseph Peter Moore on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
2 October 2009Director's change of particulars / joseph moore / 23/09/2009 (1 page)
2 October 2009Director's change of particulars / joseph moore / 23/09/2009 (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
11 August 2009Full accounts made up to 31 March 2009 (25 pages)
11 August 2009Full accounts made up to 31 March 2009 (25 pages)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (25 pages)
15 January 2009Full accounts made up to 31 March 2008 (25 pages)
27 June 2008Director's change of particulars / peter mcintosh / 27/03/2008 (1 page)
27 June 2008Director's change of particulars / peter mcintosh / 27/03/2008 (1 page)
28 March 2008Director appointed mr peter mcintosh (1 page)
28 March 2008Director appointed mr matthew paul jowett (1 page)
28 March 2008Director appointed mr peter mcintosh (1 page)
28 March 2008Director appointed mr matthew paul jowett (1 page)
19 March 2008Director appointed joseph peter moore (2 pages)
19 March 2008Director appointed joseph peter moore (2 pages)
13 March 2008Appointment terminated director george webb (1 page)
13 March 2008Appointment terminated director george webb (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 April 2007Memorandum and Articles of Association (25 pages)
12 April 2007Memorandum and Articles of Association (25 pages)
2 April 2007Company name changed vt land solutions LIMITED\certificate issued on 02/04/07 (3 pages)
2 April 2007Company name changed vt land solutions LIMITED\certificate issued on 02/04/07 (3 pages)
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Location of register of members (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: lex house 17 connaught place london W2 2EL (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (5 pages)
23 May 2006New director appointed (4 pages)
23 May 2006Registered office changed on 23/05/06 from: lex house 17 connaught place london W2 2EL (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (4 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (5 pages)
3 May 2006Company name changed lex defence LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed lex defence LIMITED\certificate issued on 03/05/06 (2 pages)
28 April 2006Memorandum and Articles of Association (14 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Memorandum and Articles of Association (14 pages)
27 April 2006Full accounts made up to 31 December 2005 (18 pages)
27 April 2006Full accounts made up to 31 December 2005 (18 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 15/01/06; full list of members (3 pages)
9 February 2006Return made up to 15/01/06; full list of members (3 pages)
26 September 2005Full accounts made up to 31 December 2004 (16 pages)
26 September 2005Full accounts made up to 31 December 2004 (16 pages)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 January 2005Return made up to 15/01/05; full list of members (3 pages)
17 January 2005Return made up to 15/01/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
29 January 2004Return made up to 15/01/04; full list of members (5 pages)
29 January 2004Return made up to 15/01/04; full list of members (5 pages)
18 January 2004Full accounts made up to 31 December 2002 (15 pages)
18 January 2004Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 January 2003Return made up to 15/01/03; full list of members (5 pages)
26 January 2003Location of register of members (1 page)
26 January 2003Return made up to 15/01/03; full list of members (5 pages)
26 January 2003Location of register of members (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
25 June 2002Company name changed lex management services LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed lex management services LIMITED\certificate issued on 25/06/02 (2 pages)
30 January 2002New director appointed (3 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (3 pages)
30 January 2002Director resigned (1 page)
30 January 2002Return made up to 15/01/02; full list of members (6 pages)
30 January 2002Return made up to 15/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
22 January 2001Return made up to 15/01/01; full list of members (5 pages)
22 January 2001Location of register of members (1 page)
22 January 2001Return made up to 15/01/01; full list of members (5 pages)
22 January 2001Location of register of members (1 page)
7 December 2000Company name changed lex defence management LIMITED\certificate issued on 07/12/00 (2 pages)
7 December 2000Company name changed lex defence management LIMITED\certificate issued on 07/12/00 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
26 January 2000Return made up to 15/01/00; full list of members (9 pages)
26 January 2000Return made up to 15/01/00; full list of members (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1999New director appointed (5 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (5 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
23 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 July 1998New director appointed (4 pages)
21 July 1998New director appointed (4 pages)
13 July 1998Company name changed lakebird enterprises LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed lakebird enterprises LIMITED\certificate issued on 14/07/98 (2 pages)
9 July 1998Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 July 1998Director resigned (1 page)
15 January 1998Incorporation (8 pages)
15 January 1998Incorporation (8 pages)