Background WavePink WaveYellow Wave

LAND TURN TRADING COMPANY (02318057)

LAND TURN TRADING COMPANY (02318057) is an active UK company. incorporated on 16 November 1988. with registered office in Hants. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07100) and 2 other business activities. LAND TURN TRADING COMPANY has been registered for 37 years. Current directors include SYKES, Aisling Marisa, SYKES, Peter Hugh Bellairs.

Company Number
02318057
Status
active
Type
private-unlimited
Incorporated
16 November 1988
Age
37 years
Address
Abbotts Hill House, Hants, SP11 7NN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07100)
Directors
SYKES, Aisling Marisa, SYKES, Peter Hugh Bellairs
SIC Codes
07100, 41202, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND TURN TRADING COMPANY

LAND TURN TRADING COMPANY is an active company incorporated on 16 November 1988 with the registered office located in Hants. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07100) and 2 other business activities. LAND TURN TRADING COMPANY was registered 37 years ago.(SIC: 07100, 41202, 64303)

Status

active

Active since 37 years ago

Company No

02318057

PRIVATE-UNLIMITED Company

Age

37 Years

Incorporated 16 November 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Abbotts Hill House Near Andover Hants, SP11 7NN,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Nov 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SYKES, Peter Hugh Bellairs

Active
Abbotts Hill House, AndoverSP11 7NN
Secretary
Appointed N/A

SYKES, Aisling Marisa

Active
6 Argyll Road, LondonW8 7DB
Born September 1960
Director
Appointed 14 Nov 2005

SYKES, Peter Hugh Bellairs

Active
Abbotts Hill House, AndoverSP11 7NN
Born July 1956
Director
Appointed N/A

SYKES, Hugh William Bellairs

Resigned
Abbotts Hill House, AndoverSP11 7NN
Born December 1914
Director
Appointed N/A
Resigned 02 Mar 2005

Persons with significant control

1

Mr Peter Hugh Bellairs Sykes

Active
Abbotts Hill House, HantsSP11 7NN
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
15 October 2009
MG01MG01
Legacy
9 February 2009
363aAnnual Return
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
363aAnnual Return
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
363sAnnual Return (shuttle)
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
12 June 1995
287Change of Registered Office
Legacy
7 April 1995
363sAnnual Return (shuttle)
Legacy
18 December 1994
225(2)225(2)
Legacy
10 March 1994
363b363b
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
363aAnnual Return
Legacy
11 September 1992
363aAnnual Return
Legacy
6 December 1991
288288
Legacy
6 December 1991
363b363b
Legacy
11 July 1991
363aAnnual Return
Legacy
12 July 1990
287Change of Registered Office
Legacy
7 April 1989
224224
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Incorporation Company
16 November 1988
NEWINCIncorporation