Background WavePink WaveYellow Wave

BOBBY LAND LIMITED (09616273)

BOBBY LAND LIMITED (09616273) is an active UK company. incorporated on 1 June 2015. with registered office in York. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BOBBY LAND LIMITED has been registered for 10 years. Current directors include IRWIN, James Charles.

Company Number
09616273
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
Estate Office, York, YO41 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
IRWIN, James Charles
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOBBY LAND LIMITED

BOBBY LAND LIMITED is an active company incorporated on 1 June 2015 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BOBBY LAND LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 10 years ago

Company No

09616273

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Estate Office Bugthorpe York, YO41 1QG,

Previous Addresses

46a Bassett Road London W10 6JL United Kingdom
From: 1 June 2015To: 16 September 2015
Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Loan Secured
May 16
Loan Secured
Jun 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

IRWIN, James Charles

Active
Bugthorpe, YorkYO41 1QG
Born August 1977
Director
Appointed 01 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Georgia Emily Irwin

Ceased
Bugthorpe, YorkYO41 1QG
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2017

Mr James Charles Irwin

Active
Bugthorpe, YorkYO41 1QG
Born August 1977

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Resolution
22 March 2017
RESOLUTIONSResolutions
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Incorporation Company
1 June 2015
NEWINCIncorporation