Company NameDeal Land Llp
Company StatusActive
Company NumberOC368372
CategoryLimited Liability Partnership
Incorporation Date26 September 2011(12 years, 7 months ago)

Directors

LLP Designated Member NameMr John Stephen Riches
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
LLP Designated Member NameMrs Ann Constance Titcomb
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
LLP Designated Member NameMark Christopher Titcomb
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
LLP Designated Member NameClarissa Bushell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(4 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
LLP Designated Member NameClive James Titcomb
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(4 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£4,695,600
Cash£440,206
Current Liabilities£191,440

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

18 January 2021Unaudited abridged accounts made up to 5 April 2020 (8 pages)
8 January 2021Change of details for Clarissa Bushell as a person with significant control on 1 August 2018 (2 pages)
8 January 2021Change of details for Mark Christopher Titcomb as a person with significant control on 1 August 2018 (2 pages)
6 January 2021Notification of John Stephen Riches as a person with significant control on 6 April 2016 (2 pages)
6 January 2021Cessation of Ann Constance Titcomb as a person with significant control on 1 August 2018 (1 page)
6 January 2021Change of details for Clive James Titcomb as a person with significant control on 1 August 2018 (2 pages)
6 January 2021Change of details for Clarissa Bushell as a person with significant control on 1 August 2018 (2 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 November 2019Amended accounts made up to 5 April 2019 (7 pages)
13 October 2019Unaudited abridged accounts made up to 5 April 2019 (7 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 April 2019Member's details changed for Mr John Stephen Riches on 8 April 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
4 September 2018Change of details for Mark Christopher Titcomb as a person with significant control on 29 August 2018 (5 pages)
31 August 2018Change of details for Mrs Ann Constance Titcomb as a person with significant control on 31 August 2018 (2 pages)
15 August 2018Member's details changed for Mrs Ann Constance Titcomb on 13 August 2018 (2 pages)
15 August 2018Member's details changed for Mark Christopher Titcomb on 13 August 2018 (2 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
30 June 2017Notification of Ann Constance Titcomb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Clarissa Bushell as a person with significant control on 25 May 2016 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Notification of Clive James Titcomb as a person with significant control on 25 May 2016 (2 pages)
30 June 2017Notification of Ann Constance Titcomb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Mark Christopher Titcomb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Notification of Mark Christopher Titcomb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Clarissa Bushell as a person with significant control on 25 May 2016 (2 pages)
30 June 2017Notification of Clive James Titcomb as a person with significant control on 25 May 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
26 September 2016Appointment of Clarissa Bushell as a member on 21 September 2016 (2 pages)
26 September 2016Appointment of Clive James Titcomb as a member on 21 September 2016 (2 pages)
26 September 2016Appointment of Clive James Titcomb as a member on 21 September 2016 (2 pages)
26 September 2016Appointment of Clarissa Bushell as a member on 21 September 2016 (2 pages)
8 July 2016Annual return made up to 26 June 2016 (4 pages)
8 July 2016Annual return made up to 26 June 2016 (4 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 October 2015Annual return made up to 26 September 2015 (4 pages)
2 October 2015Annual return made up to 26 September 2015 (4 pages)
17 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
26 September 2014Annual return made up to 26 September 2014 (4 pages)
26 September 2014Annual return made up to 26 September 2014 (4 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
4 October 2013Annual return made up to 26 September 2013 (4 pages)
4 October 2013Annual return made up to 26 September 2013 (4 pages)
28 May 2013Total exemption full accounts made up to 5 April 2012 (9 pages)
28 May 2013Total exemption full accounts made up to 5 April 2012 (9 pages)
28 May 2013Total exemption full accounts made up to 5 April 2012 (9 pages)
20 February 2013Previous accounting period shortened from 30 September 2012 to 5 April 2012 (1 page)
20 February 2013Previous accounting period shortened from 30 September 2012 to 5 April 2012 (1 page)
20 February 2013Previous accounting period shortened from 30 September 2012 to 5 April 2012 (1 page)
5 October 2012Annual return made up to 26 September 2012 (4 pages)
5 October 2012Annual return made up to 26 September 2012 (4 pages)
26 September 2011Incorporation of a limited liability partnership (6 pages)
26 September 2011Incorporation of a limited liability partnership (6 pages)