Company NameLand Acquisition Partnership Limited
Company StatusDissolved
Company Number04702172
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdward Richard Heasman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Norma Frances Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMrs Norma Frances Adams
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greyfriars Drive
Bisley Green
Surrey
GU24 9EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Edward Richard Heasman
50.00%
Ordinary
50 at £1Norma Frances Adams
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,468
Cash£724
Current Liabilities£81,334

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
21 January 2021Application to strike the company off the register (1 page)
22 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
20 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
25 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Change of details for Mr Edward Richard Heasman as a person with significant control on 31 August 2018 (2 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 October 2018Termination of appointment of Norma Frances Adams as a director on 31 August 2018 (1 page)
5 October 2018Termination of appointment of Norma Frances Adams as a secretary on 31 August 2018 (1 page)
5 October 2018Cessation of Norma Frances Adams as a person with significant control on 31 August 2018 (1 page)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Director's details changed for Edward Richard Heasman on 24 May 2017 (2 pages)
26 May 2017Director's details changed for Edward Richard Heasman on 24 May 2017 (2 pages)
26 May 2017Director's details changed for Mrs Norma Frances Adams on 24 May 2017 (2 pages)
26 May 2017Director's details changed for Mrs Norma Frances Adams on 24 May 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Director's details changed for Edward Richard Heasman on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Norma Frances Adams on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Norma Frances Adams on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Edward Richard Heasman on 30 April 2013 (2 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 March 2008Return made up to 17/03/08; full list of members (4 pages)
29 March 2008Return made up to 17/03/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Registered office changed on 18/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
18 August 2004Registered office changed on 18/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003New secretary appointed;new director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New secretary appointed;new director appointed (1 page)
20 March 2003New director appointed (1 page)
19 March 2003Incorporation (30 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Incorporation (30 pages)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2003Secretary resigned (1 page)