Background WavePink WaveYellow Wave

LAND SURVEY SOLUTIONS (EASTERN) LIMITED (05905905)

LAND SURVEY SOLUTIONS (EASTERN) LIMITED (05905905) is an active UK company. incorporated on 15 August 2006. with registered office in Bramford, Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. LAND SURVEY SOLUTIONS (EASTERN) LIMITED has been registered for 19 years. Current directors include BREDIN, David John, LOWE, David James Newton.

Company Number
05905905
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
Survey Solutions 6 Riverside Mews, Bramford, Ipswich, IP8 4DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BREDIN, David John, LOWE, David James Newton
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND SURVEY SOLUTIONS (EASTERN) LIMITED

LAND SURVEY SOLUTIONS (EASTERN) LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Bramford, Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. LAND SURVEY SOLUTIONS (EASTERN) LIMITED was registered 19 years ago.(SIC: 71122)

Status

active

Active since 19 years ago

Company No

05905905

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SURVEY SOLUTIONS (EASTERN REGION) LIMITED
From: 15 August 2006To: 19 March 2007
Contact
Address

Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford, Ipswich, IP8 4DE,

Previous Addresses

Unit 3 West Area Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP
From: 15 August 2006To: 14 June 2022
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
Nov 20
Loan Secured
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BREDIN, David John

Active
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born August 1970
Director
Appointed 17 Jun 2019

LOWE, David James Newton

Active
Tyndall Street, CardiffCF10 4AZ
Born June 1974
Director
Appointed 22 Dec 2023

PARMENTER, Sharon Anne

Resigned
104 Plummers Dell, IpswichIP6 0HW
Secretary
Appointed 15 Aug 2006
Resigned 22 Dec 2023

COOPER, James Oliver

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born March 1969
Director
Appointed 15 Aug 2006
Resigned 22 Dec 2023

GLENN, Richard Andrew

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born March 1985
Director
Appointed 17 Jun 2019
Resigned 22 Dec 2023

NORMAN, Gregory James

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born April 1975
Director
Appointed 01 Apr 2007
Resigned 22 Dec 2023

SINGLETON, Paul David

Resigned
West Area, IpswichIP1 5AP
Born May 1971
Director
Appointed 17 Jun 2019
Resigned 27 Nov 2020

STONE, Andrew

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1981
Director
Appointed 22 Dec 2023
Resigned 12 Nov 2024

Persons with significant control

1

Land Survey Solutions Limited

Active
Atholl Crescent, PerthPH1 5NG

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Resolution
22 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Resolution
3 July 2014
RESOLUTIONSResolutions
Memorandum Articles
27 May 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Legacy
13 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Legacy
19 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2006
225Change of Accounting Reference Date
Incorporation Company
15 August 2006
NEWINCIncorporation