Background WavePink WaveYellow Wave

LAND DEVELOPERS(LINCS.)LIMITED (00668321)

LAND DEVELOPERS(LINCS.)LIMITED (00668321) is an active UK company. incorporated on 23 August 1960. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAND DEVELOPERS(LINCS.)LIMITED has been registered for 65 years. Current directors include BANNISTER, Paul Frederick, DIXON, Simon, MCCORMACK, Paul Ian and 3 others.

Company Number
00668321
Status
active
Type
ltd
Incorporated
23 August 1960
Age
65 years
Address
D.B.C. House Grimsby Road, Grimsby, DN37 7DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANNISTER, Paul Frederick, DIXON, Simon, MCCORMACK, Paul Ian, RAMSDEN, John Joseph, SMITH, Benjamin David, TUCKER, John Arthur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND DEVELOPERS(LINCS.)LIMITED

LAND DEVELOPERS(LINCS.)LIMITED is an active company incorporated on 23 August 1960 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAND DEVELOPERS(LINCS.)LIMITED was registered 65 years ago.(SIC: 68320)

Status

active

Active since 65 years ago

Company No

00668321

LTD Company

Age

65 Years

Incorporated 23 August 1960

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

D.B.C. House Grimsby Road Laceby Grimsby, DN37 7DP,

Previous Addresses

Haven Mill 2 Alexandra Road Grimsby North East Lincolnshire DN31 1RW
From: 23 August 1960To: 19 January 2017
Timeline

17 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Aug 60
Loan Secured
Feb 14
Director Left
Nov 15
Director Joined
Jan 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Dec 20
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
Director Joined
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BANNISTER, Paul Frederick

Active
Church Lane, GrimsbyDN37 7JR
Secretary
Appointed 17 Jan 2017

BANNISTER, Paul Frederick

Active
Grimsby Road, GrimsbyDN37 7DP
Born July 1954
Director
Appointed N/A

DIXON, Simon

Active
Grimsby Road, GrimsbyDN37 7DP
Born November 1964
Director
Appointed 03 Sept 2002

MCCORMACK, Paul Ian

Active
Grimsby Road, GrimsbyDN37 7DP
Born March 1962
Director
Appointed 16 Jan 2020

RAMSDEN, John Joseph

Active
Holton Road, TetneyDN35 6PB
Born November 1965
Director
Appointed 09 Jan 2001

SMITH, Benjamin David

Active
Old Main Road, GrimsbyDN37 7JW
Born September 1989
Director
Appointed 01 Jul 2025

TUCKER, John Arthur

Active
Woodrow Park, GrimsbyDN33 2EF
Born June 1958
Director
Appointed 17 Jan 2017

BRATTON, Nigel David

Resigned
Cranford Court, North FerribyHU14 3NH
Secretary
Appointed 01 Jan 1992
Resigned 17 Jan 2017

BROUGHTON, John Gilbert

Resigned
9 Staines Way, LouthLN11 0DE
Secretary
Appointed N/A
Resigned 31 Dec 1992

BRATTON, Nigel David

Resigned
Cranford Court, North FerribyHU14 3NH
Born February 1941
Director
Appointed N/A
Resigned 31 Aug 1998

COLLIS, John Terence

Resigned
Jackson Place, GrimsbyDN36 4AS
Born November 1953
Director
Appointed 09 Nov 1999
Resigned 16 Jan 2020

COOK, Paul James

Resigned
Deaton Lane, GrimsbyDN36 4PG
Born August 1963
Director
Appointed 07 Oct 2003
Resigned 03 Nov 2015

HUDSON, Raymond Albert

Resigned
34 Fairfield Avenue, GrimsbyDN33 3DS
Born March 1940
Director
Appointed N/A
Resigned 31 Aug 1997

SAVILLE, Steven

Resigned
The Mill House Mill Lane, LouthLN11 8TB
Born December 1954
Director
Appointed 01 Sept 1997
Resigned 12 Dec 2000

TEANBY, John Stapp

Resigned
Heatherdale House, GrimsbyDN33 2PX
Born June 1942
Director
Appointed N/A
Resigned 09 Nov 1999

YOUNG, Martin

Resigned
125 Barnoldby Road, GrimsbyDN37 0DR
Born April 1955
Director
Appointed N/A
Resigned 13 Dec 1994
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
20 March 2007
288cChange of Particulars
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
5 January 1999
288cChange of Particulars
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288cChange of Particulars
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
25 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
27 February 1992
287Change of Registered Office
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
23 December 1991
363b363b
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
15 April 1991
288288
Legacy
21 February 1991
363aAnnual Return
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
10 May 1989
288288
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 August 1960
NEWINCIncorporation