Background WavePink WaveYellow Wave

TAGS LAND (10996817)

TAGS LAND (10996817) is an active UK company. incorporated on 4 October 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. TAGS LAND has been registered for 8 years. Current directors include SHELLEY, Andrea, SHELLEY, Andrew Edgar.

Company Number
10996817
Status
active
Type
private-unlimited
Incorporated
4 October 2017
Age
8 years
Address
Progeny, 1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
SHELLEY, Andrea, SHELLEY, Andrew Edgar
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAGS LAND

TAGS LAND is an active company incorporated on 4 October 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. TAGS LAND was registered 8 years ago.(SIC: 64991)

Status

active

Active since 8 years ago

Company No

10996817

PRIVATE-UNLIMITED Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 4/4

Up to Date

Last Filed

Made up to N/A
Submitted on 16 January 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Progeny, 1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY England
From: 5 April 2018To: 8 April 2020
C/O Progeny Private Law, Progeny House, 46 Park Place Leeds West Yorkshire LS1 2RY England
From: 10 October 2017To: 5 April 2018
C/O Progeny Private Law Progeny House 46 Park Place Leeds Wet Yorkshire LS1 2RY
From: 4 October 2017To: 10 October 2017
Timeline

10 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHELLEY, Andrea

Active
Wellington Street, LeedsLS1 4DL
Born October 1961
Director
Appointed 04 Oct 2017

SHELLEY, Andrew Edgar

Active
Wellington Street, LeedsLS1 4DL
Born September 1960
Director
Appointed 04 Oct 2017

ROUND, Jonathon Charles

Resigned
Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 04 Oct 2017
Resigned 04 Oct 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Thomas Andrew George Shelley

Active
Wellington Street, LeedsLS1 4DL
Born February 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019

Mrs Andrea Shelley

Ceased
46 Park Place, LeedsLS1 2RY
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Ceased 05 Feb 2019

Andrew Edgar Shelley

Ceased
46 Park Place, LeedsLS1 2RY
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Ceased 05 Feb 2019

Mr Jonathon Charles Round

Ceased
Queen Street, LeedsLS1 2TW
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
16 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 October 2017
NEWINCIncorporation