Background WavePink WaveYellow Wave

N D FUTURE LIMITED (01034847)

N D FUTURE LIMITED (01034847) is an active UK company. incorporated on 15 December 1971. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. N D FUTURE LIMITED has been registered for 54 years. Current directors include BYASS, Jennifer, BYASS, Oliver Richard, BYASS, Richard Anthony.

Company Number
01034847
Status
active
Type
ltd
Incorporated
15 December 1971
Age
54 years
Address
North Dalton Manor,, East Yorkshire, YO25 9UX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYASS, Jennifer, BYASS, Oliver Richard, BYASS, Richard Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N D FUTURE LIMITED

N D FUTURE LIMITED is an active company incorporated on 15 December 1971 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. N D FUTURE LIMITED was registered 54 years ago.(SIC: 68100)

Status

active

Active since 54 years ago

Company No

01034847

LTD Company

Age

54 Years

Incorporated 15 December 1971

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

LANWIN PULSES LIMITED
From: 21 May 1985To: 22 September 2014
LANWYN LIMITED
From: 15 December 1971To: 21 May 1985
Contact
Address

North Dalton Manor, Driffield, East Yorkshire, YO25 9UX,

Timeline

5 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Dec 71
Loan Cleared
Aug 14
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Apr 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BYASS, Jennifer

Active
North Dalton Manor, DriffieldYO25 9UX
Secretary
Appointed N/A

BYASS, Jennifer

Active
North Dalton Manor, DriffieldYO25 9UX
Born July 1944
Director
Appointed N/A

BYASS, Oliver Richard

Active
North Dalton, DriffieldYO25 9UX
Born June 1972
Director
Appointed 01 Jul 2024

BYASS, Richard Anthony

Active
North Dalton Manor, DriffieldYO25 9UX
Born November 1944
Director
Appointed N/A

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Anthony Byass

Ceased
North Dalton Manor,, East YorkshireYO25 9UX
Born November 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Apr 2025

Mrs Jennifer Byass

Ceased
North Dalton Manor,, East YorkshireYO25 9UX
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 July 2024
RESOLUTIONSResolutions
Memorandum Articles
12 July 2024
MAMA
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 September 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 February 1999
AUDAUD
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
7 May 1987
363363
Accounts With Accounts Type Small
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Certificate Change Of Name Company
21 May 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1971
NEWINCIncorporation