Land Developers(lincs.)limited GRIMSBY


Founded in 1960, Land Developers(lincs.), classified under reg no. 00668321 is an active company. Currently registered at D.b.c. House Grimsby Road DN37 7DP, Grimsby the company has been in the business for sixty four years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 5 directors in the the firm, namely Paul M., John T. and Simon D. and others. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Land Developers(lincs.)limited Address / Contact

Office Address D.b.c. House Grimsby Road
Office Address2 Laceby
Town Grimsby
Post code DN37 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00668321
Date of Incorporation Tue, 23rd Aug 1960
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 64 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Paul M.

Position: Director

Appointed: 16 January 2020

Paul B.

Position: Secretary

Appointed: 17 January 2017

John T.

Position: Director

Appointed: 17 January 2017

Simon D.

Position: Director

Appointed: 03 September 2002

John R.

Position: Director

Appointed: 09 January 2001

Paul B.

Position: Director

Appointed: 30 November 1991

Paul C.

Position: Director

Appointed: 07 October 2003

Resigned: 03 November 2015

John C.

Position: Director

Appointed: 09 November 1999

Resigned: 16 January 2020

Steven S.

Position: Director

Appointed: 01 September 1997

Resigned: 12 December 2000

Nigel B.

Position: Secretary

Appointed: 01 January 1992

Resigned: 17 January 2017

John B.

Position: Secretary

Appointed: 30 November 1991

Resigned: 31 December 1992

Raymond H.

Position: Director

Appointed: 30 November 1991

Resigned: 31 August 1997

John T.

Position: Director

Appointed: 30 November 1991

Resigned: 09 November 1999

Nigel B.

Position: Director

Appointed: 30 November 1991

Resigned: 31 August 1998

Martin Y.

Position: Director

Appointed: 02 September 1991

Resigned: 13 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand129 415147 854324 052    
Current Assets129 993164 3101 324 267799 773783 720929 2801 162 746
Debtors57816 4561 000 215    
Net Assets Liabilities283283283283283283283
Other Debtors2401303 060    
Property Plant Equipment11     
Other
Accrued Liabilities Deferred Income   1 5751 6001 6751 788
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5251 575   
Accumulated Depreciation Impairment Property Plant Equipment 80     
Average Number Employees During Period     -5-5
Corporation Tax Payable366830    
Creditors129 711164 0281 322 459799 800781 937927 4021 160 755
Depreciation Rate Used For Property Plant Equipment 2525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  81    
Disposals Property Plant Equipment  81    
Fixed Assets11     
Increase From Depreciation Charge For Year Property Plant Equipment  1    
Net Current Assets Liabilities2822822831 8581 8831 9582 071
Other Creditors129 675116 2121 244 137    
Other Taxation Social Security Payable 42 56141 564    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1201 8851008080
Property Plant Equipment Gross Cost 81     
Total Assets Less Current Liabilities2832831 8081 858   
Trade Creditors Trade Payables 5 18738 253    
Trade Debtors Trade Receivables33816 326997 155    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 8th, February 2024
Free Download (4 pages)

Company search

Advertisements