Background WavePink WaveYellow Wave

LAND & SEA PURCHASING LIMITED (10586694)

LAND & SEA PURCHASING LIMITED (10586694) is an active UK company. incorporated on 27 January 2017. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAND & SEA PURCHASING LIMITED has been registered for 9 years. Current directors include CRAGG, Emma.

Company Number
10586694
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Parkside House, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAGG, Emma
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & SEA PURCHASING LIMITED

LAND & SEA PURCHASING LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAND & SEA PURCHASING LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10586694

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 1/9

Up to Date

8 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2023 - 1 September 2024(18 months)
Type: Dormant

Next Due

Due by 1 June 2026
Period: 2 September 2024 - 1 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

Parkside House 41 Walsingham Road Enfield, EN2 6EY,

Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jun 17
Director Joined
Jun 17
New Owner
Jan 18
Owner Exit
Jan 18
Funding Round
Dec 20
Director Left
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRAGG, Emma

Active
Clifton Park Road, StockportSK2 6LA
Born March 1973
Director
Appointed 21 Jun 2017

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 27 Jan 2017
Resigned 26 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Ms Emma Cragg

Active
Walsingham Road, EnfieldEN2 6EY
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2017

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2025
DS01DS01
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Incorporation Company
27 January 2017
NEWINCIncorporation