Background WavePink WaveYellow Wave

LAND BASED LEARNING LIMITED (08593103)

LAND BASED LEARNING LIMITED (08593103) is an active UK company. incorporated on 2 July 2013. with registered office in Northampton. The company operates in the Education sector, engaged in educational support activities. LAND BASED LEARNING LIMITED has been registered for 12 years. Current directors include BAILEY, Andrew John, CLINTON, Marcus Philip, LALL, Anita Kaur and 2 others.

Company Number
08593103
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
University Of Northampton Innovation Centre, Northampton, NN1 1SY
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAILEY, Andrew John, CLINTON, Marcus Philip, LALL, Anita Kaur, PAYNE, Alex Irena, WHITWORTH, Claire
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND BASED LEARNING LIMITED

LAND BASED LEARNING LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in educational support activities. LAND BASED LEARNING LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08593103

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

University Of Northampton Innovation Centre Green Street Northampton, NN1 1SY,

Previous Addresses

Portfolio Innovation Centre University of Northampton St Georges Avenue Northampton NN2 6JD England
From: 5 September 2018To: 19 December 2019
Sunley Conference Centre Boughton Green Road Northampton NN2 7AL England
From: 1 September 2017To: 5 September 2018
Pytchley Building the University of Northampton Boughton Green Road Northampton NN2 7AL
From: 20 July 2015To: 1 September 2017
The University of Northampton Sunley Management Centre Boughton Green Road Northampton NN2 7AL
From: 2 July 2013To: 20 July 2015
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Feb 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAILEY, Andrew John

Active
Green Street, NorthamptonNN1 1SY
Born December 1969
Director
Appointed 25 Jan 2018

CLINTON, Marcus Philip

Active
Green Street, NorthamptonNN1 1SY
Born June 1970
Director
Appointed 12 Oct 2017

LALL, Anita Kaur

Active
Green Street, NorthamptonNN1 1SY
Born January 1965
Director
Appointed 11 Feb 2025

PAYNE, Alex Irena

Active
Green Street, NorthamptonNN1 1SY
Born August 1975
Director
Appointed 21 Jan 2021

WHITWORTH, Claire

Active
Green Street, NorthamptonNN1 1SY
Born October 1978
Director
Appointed 01 Mar 2019

BOYNTON, Kirstan Sarah

Resigned
The University Of Northampton, NorthamptonNN2 7AL
Secretary
Appointed 16 Jul 2015
Resigned 06 Jan 2016

BAILEY, Ursula

Resigned
Green Street, NorthamptonNN1 1SY
Born June 1969
Director
Appointed 01 Mar 2019
Resigned 17 May 2021

BARRINGTON, Rebecca

Resigned
University Of Northampton, NorthamptonNN2 6JD
Born November 1974
Director
Appointed 25 Jan 2018
Resigned 13 Mar 2019

BROOKS, Ian, Dr

Resigned
The University Of Northampton, NorthamptonNN2 7AL
Born February 1956
Director
Appointed 02 Jul 2013
Resigned 26 Oct 2016

DUNCAN, Suzanne

Resigned
Green Street, NorthamptonNN1 1SY
Born May 1971
Director
Appointed 25 Apr 2022
Resigned 09 May 2024

HOWE, Robert James

Resigned
The University Of Northampton, NorthamptonNN2 7AL
Born January 1971
Director
Appointed 17 Dec 2013
Resigned 01 Sept 2017

KERSWELL, Jeremy Alun

Resigned
Green Street, NorthamptonNN1 1SY
Born November 1975
Director
Appointed 01 Mar 2019
Resigned 09 May 2024

MARCHANT, Russell

Resigned
Hartpury House, HartpuryGL19 3BE
Born July 1958
Director
Appointed 17 Dec 2013
Resigned 12 Mar 2019

MOODY, Chris

Resigned
Green Street, NorthamptonNN1 1SY
Born March 1950
Director
Appointed 02 Jul 2013
Resigned 28 Aug 2021

MOODY, Christopher Ronald

Resigned
Green Street, NorthamptonNN1 1SY
Born March 1950
Director
Appointed 26 Oct 2021
Resigned 02 Feb 2022

NEVILLE, Terry Michael

Resigned
The University Of Northampton, NorthamptonNN2 7AL
Born July 1951
Director
Appointed 10 Jan 2017
Resigned 01 Sept 2017

WHITEMORE, Dawn

Resigned
Green Street, NorthamptonNN1 1SY
Born April 1961
Director
Appointed 01 Mar 2019
Resigned 05 May 2023

Persons with significant control

1

Landex Land Based Colleges Aspiring To Excellence

Active
Green Street, NorthamptonNN1 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Resolution
30 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2013
CC04CC04
Incorporation Company
2 July 2013
NEWINCIncorporation