Background WavePink WaveYellow Wave

STRATEGIC LAND PLANNING SOLUTIONS LIMITED (08972996)

STRATEGIC LAND PLANNING SOLUTIONS LIMITED (08972996) is an active UK company. incorporated on 2 April 2014. with registered office in Broadstairs. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STRATEGIC LAND PLANNING SOLUTIONS LIMITED has been registered for 12 years. Current directors include LYNCH, Christopher John.

Company Number
08972996
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
3 Lloyd Road, Broadstairs, CT10 1HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LYNCH, Christopher John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC LAND PLANNING SOLUTIONS LIMITED

STRATEGIC LAND PLANNING SOLUTIONS LIMITED is an active company incorporated on 2 April 2014 with the registered office located in Broadstairs. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STRATEGIC LAND PLANNING SOLUTIONS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08972996

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 29 April 2024 - 28 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 29 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
Dec 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LYNCH, Christopher John

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984
Director
Appointed 30 Sept 2020

ELLIS, Darren James

Resigned
Lloyd Road, BroadstairsCT10 1HY
Born August 1966
Director
Appointed 02 Apr 2014
Resigned 30 Apr 2014

HUME, Alister John

Resigned
18 Waldron Road, BroadstairsCT10 1HY
Born July 1965
Director
Appointed 02 Apr 2014
Resigned 30 Sept 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 02 Apr 2014
Resigned 02 Apr 2014

Persons with significant control

3

2 Active
1 Ceased
BroadstairsCT10 1HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020

Mr Alister John Hume

Ceased
Lloyd Road, BroadstairsCT10 1HY
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Darren James Ellis

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966

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

34

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Incorporation Company
2 April 2014
NEWINCIncorporation