Background WavePink WaveYellow Wave

YARDLAND LIMITED (03845284)

YARDLAND LIMITED (03845284) is an active UK company. incorporated on 21 September 1999. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. YARDLAND LIMITED has been registered for 26 years. Current directors include BOYD, Duncan Rodney Lecington.

Company Number
03845284
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
Wood Cottage Wood Lane, Taunton, TA4 3TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOYD, Duncan Rodney Lecington
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARDLAND LIMITED

YARDLAND LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. YARDLAND LIMITED was registered 26 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 26 years ago

Company No

03845284

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Wood Cottage Wood Lane Stogumber Taunton, TA4 3TJ,

Previous Addresses

11 Northwick Close London NW8 8JG
From: 19 November 2015To: 26 May 2023
66 Chiltern Street London W1U 4JT
From: 29 March 2011To: 19 November 2015
66 Wigmore Street London W1U 2SB
From: 21 September 1999To: 29 March 2011
Timeline

2 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Sept 99
Loan Cleared
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOYD, Duncan Rodney Lecington

Active
11 Northwick Close, LondonNW8 8UG
Born June 1963
Director
Appointed 23 Sept 1999

SEIDEL, Carlo

Resigned
Suite 52, LondonW1B 1PE
Secretary
Appointed 23 Sept 1999
Resigned 05 Jan 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 23 Sept 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

1

Mr Duncan Rodney Lecington Boyd

Active
Northwick Close, LondonNW8 8JG
Born June 1963

Nature of Control

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

Filing History

74

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Legacy
6 October 2010
MG01MG01
Legacy
26 April 2010
MG02MG02
Legacy
26 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
26 January 2007
353353
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
12 November 2004
288cChange of Particulars
Legacy
14 October 2004
363aAnnual Return
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
20 September 2003
363aAnnual Return
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Legacy
30 December 2002
353353
Legacy
30 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
287Change of Registered Office
Incorporation Company
21 September 1999
NEWINCIncorporation