Background WavePink WaveYellow Wave

HOLLINS LANDSEER LIMITED (09146084)

HOLLINS LANDSEER LIMITED (09146084) is an active UK company. incorporated on 24 July 2014. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLINS LANDSEER LIMITED has been registered for 11 years. Current directors include BOSTOCK, Nicholas Richard Swinford, GOODMAN, Lillian, GOODMAN, Stephen Lionel.

Company Number
09146084
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Suite 3, First Floor Victoria Court, Knutsford, WA16 0PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOSTOCK, Nicholas Richard Swinford, GOODMAN, Lillian, GOODMAN, Stephen Lionel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINS LANDSEER LIMITED

HOLLINS LANDSEER LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLLINS LANDSEER LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09146084

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 May 2024 - 31 October 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Suite 3, First Floor Victoria Court Bexton Road Knutsford, WA16 0PF,

Previous Addresses

Suite 4, 1 King Street Manchester M2 6AW
From: 24 July 2014To: 24 October 2024
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jul 15
Share Issue
Aug 18
Director Left
Nov 21
Share Buyback
May 23
Owner Exit
Aug 23
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOODMAN, Stephen Lionel

Active
Victoria Court, KnutsfordWA16 0PF
Secretary
Appointed 24 Jul 2014

BOSTOCK, Nicholas Richard Swinford

Active
Victoria Court, KnutsfordWA16 0PF
Born February 1983
Director
Appointed 24 Jul 2014

GOODMAN, Lillian

Active
Victoria Court, KnutsfordWA16 0PF
Born May 1957
Director
Appointed 24 Jul 2014

GOODMAN, Stephen Lionel

Active
King Street, ManchesterM2 6AW
Born June 1961
Director
Appointed 24 Jul 2014

COOPER, Mark James

Resigned
King Street, ManchesterM2 6AW
Born June 1972
Director
Appointed 24 Jul 2014
Resigned 26 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mark James Cooper

Ceased
King Street, ManchesterM2 6AW
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023

Mrs Lillian Goodman

Active
Victoria Court, KnutsfordWA16 0PF
Born May 1957

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

38

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
19 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Resolution
18 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 July 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
24 July 2014
NEWINCIncorporation