Background WavePink WaveYellow Wave

NORTH EAST LAND DEVELOPMENT LIMITED (08501788)

NORTH EAST LAND DEVELOPMENT LIMITED (08501788) is an active UK company. incorporated on 24 April 2013. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH EAST LAND DEVELOPMENT LIMITED has been registered for 12 years. Current directors include LAWRENCE, Andrew Campbell, LAWRENCE, Danielle Elizabeth, MITCHELL, Shane.

Company Number
08501788
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
Magnavale House Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAWRENCE, Andrew Campbell, LAWRENCE, Danielle Elizabeth, MITCHELL, Shane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST LAND DEVELOPMENT LIMITED

NORTH EAST LAND DEVELOPMENT LIMITED is an active company incorporated on 24 April 2013 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH EAST LAND DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08501788

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Magnavale House Holmewood Industrial Park Holmewood Chesterfield, S42 5UY,

Previous Addresses

Unit 17 Marchington Industrial Estate, Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP
From: 16 October 2014To: 31 October 2018
, 8 Northumberland Square, North Shields, Tyne and Wear, NE30 1QQ
From: 28 May 2014To: 16 October 2014
, 8 Northumberland Square, North Shields, Tyne and Wear, NE30 1QQ, United Kingdom
From: 24 April 2013To: 28 May 2014
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Nov 15
Director Left
Sept 16
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Nov 22
Director Joined
Feb 24
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

POTOCKI, Theresa

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Secretary
Appointed 05 Feb 2024

LAWRENCE, Andrew Campbell

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1989
Director
Appointed 26 Oct 2018

LAWRENCE, Danielle Elizabeth

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born November 1987
Director
Appointed 19 Feb 2024

MITCHELL, Shane

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born September 1979
Director
Appointed 25 Oct 2022

BATEY, Anthony

Resigned
Marchington Industrial Estate, Stubby Lane, UttoxeterST14 8LP
Born October 1957
Director
Appointed 14 May 2013
Resigned 14 Sept 2016

BOOTH, Keith John

Resigned
Marchington Industrial Estate, Stubby Lane, UttoxeterST14 8LP
Born June 1953
Director
Appointed 22 Oct 2018
Resigned 26 Oct 2018

BOOTH, Keith John

Resigned
Marchington Industrial Estate, Stubby Lane, UttoxeterST14 8LP
Born June 1953
Director
Appointed 14 May 2013
Resigned 15 Sept 2018

HINDLE, Clive Miller

Resigned
Northumberland Square, North ShieldsNE30 1QQ
Born February 1948
Director
Appointed 24 Apr 2013
Resigned 14 May 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Andrew Lawrence

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961

Nature of Control

Significant influence or control
Notified 10 Mar 2022
Portland House, Glacis Road

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 10 Mar 2022

Mr Keith John Booth

Ceased
Marchington Industrial Estate, Stubby Lane, UttoxeterST14 8LP
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Memorandum Articles
13 May 2014
MEM/ARTSMEM/ARTS
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Incorporation Company
24 April 2013
NEWINCIncorporation