Background WavePink WaveYellow Wave

LAND DEALS LIMITED (09154386)

LAND DEALS LIMITED (09154386) is an active UK company. incorporated on 30 July 2014. with registered office in Bilston. The company operates in the Construction sector, engaged in development of building projects. LAND DEALS LIMITED has been registered for 11 years. Current directors include HIGGS, Carl John William, HIGGS, David Anthony, HIGGS, Mark Andrew.

Company Number
09154386
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HIGGS, Carl John William, HIGGS, David Anthony, HIGGS, Mark Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND DEALS LIMITED

LAND DEALS LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in development of building projects. LAND DEALS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09154386

LTD Company

Age

11 Years

Incorporated 30 July 2014

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 6 August 2020To: 16 November 2023
11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB
From: 16 September 2015To: 6 August 2020
Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD United Kingdom
From: 30 July 2014To: 16 September 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HIGGS, Carl John William

Active
25 School Road, WombourneWV5 9EF
Born April 1973
Director
Appointed 30 Jul 2014

HIGGS, David Anthony

Active
Sandyfields Road, DudleyDY3 3LB
Born May 1979
Director
Appointed 30 Jul 2014

HIGGS, Mark Andrew

Active
Billy Buns Lane, WombourneWV5 9BL
Born December 1975
Director
Appointed 30 Jul 2014

Persons with significant control

3

Mr Mark Andrew Higgs

Active
Johnson Street, BilstonWV14 9RL
Born December 1975

Nature of Control

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

Mr Carl John William Higgs

Active
Johnson Street, BilstonWV14 9RL
Born April 1973

Nature of Control

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

Mr David Anthony Higgs

Active
Johnson Street, BilstonWV14 9RL
Born May 1979

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

29

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Incorporation Company
30 July 2014
NEWINCIncorporation