Background WavePink WaveYellow Wave

LANDSTOCK DEVELOPMENTS (NORTHERN) LTD (03468886)

LANDSTOCK DEVELOPMENTS (NORTHERN) LTD (03468886) is an active UK company. incorporated on 20 November 1997. with registered office in Maidenhead. The company operates in the Construction sector, engaged in construction of commercial buildings. LANDSTOCK DEVELOPMENTS (NORTHERN) LTD has been registered for 28 years. Current directors include MURPHY, James Lawrence, MURPHY, Matthew James.

Company Number
03468886
Status
active
Type
ltd
Incorporated
20 November 1997
Age
28 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MURPHY, James Lawrence, MURPHY, Matthew James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSTOCK DEVELOPMENTS (NORTHERN) LTD

LANDSTOCK DEVELOPMENTS (NORTHERN) LTD is an active company incorporated on 20 November 1997 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LANDSTOCK DEVELOPMENTS (NORTHERN) LTD was registered 28 years ago.(SIC: 41201)

Status

active

Active since 28 years ago

Company No

03468886

LTD Company

Age

28 Years

Incorporated 20 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
From: 18 February 2010To: 18 November 2021
14 Craufurd Rise Maidenhead Berkshire SL6 7LX
From: 20 November 1997To: 18 February 2010
Timeline

12 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jan 10
Director Left
May 11
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Aug 18
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MURPHY, James Lawrence

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born May 1951
Director
Appointed 03 Dec 1997

MURPHY, Matthew James

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born January 1976
Director
Appointed 06 Apr 2001

FRANKLAND, Michael

Resigned
3 Scarcroft View, LeedsLS17 9JJ
Secretary
Appointed 03 Dec 1997
Resigned 31 Mar 2000

MURPHY, Sandra

Resigned
The Croft, TadcasterLS24 9TA
Secretary
Appointed 01 Apr 2000
Resigned 26 Mar 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Nov 1997
Resigned 03 Dec 1997

FRANKLAND, Michael

Resigned
3 Scarcroft View, LeedsLS17 9JJ
Born December 1938
Director
Appointed 03 Dec 1997
Resigned 31 Mar 2000

LEACH, John Howard

Resigned
Denholme House Farm Drive, BradfordBD13 4AB
Born December 1955
Director
Appointed 02 Apr 2007
Resigned 29 Apr 2011

STOCKS, Ralph Walter

Resigned
Woodland Cottage, SkiptonBD23 4AX
Born February 1947
Director
Appointed 03 Dec 1997
Resigned 27 Jan 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Nov 1997
Resigned 03 Dec 1997

Persons with significant control

2

Mr James Lawrence Murphy

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew James Murphy

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 March 2013
AA01Change of Accounting Reference Date
Resolution
12 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
22 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Memorandum Articles
1 September 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
16 August 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 August 2010
CC04CC04
Resolution
16 August 2010
RESOLUTIONSResolutions
Auditors Resignation Company
12 April 2010
AUDAUD
Resolution
7 April 2010
RESOLUTIONSResolutions
Resolution
7 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
12 June 2003
88(3)88(3)
Legacy
12 June 2003
88(2)R88(2)R
Legacy
12 June 2003
123Notice of Increase in Nominal Capital
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2002
AAAnnual Accounts
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
287Change of Registered Office
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
88(2)R88(2)R
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Incorporation Company
20 November 1997
NEWINCIncorporation