Background WavePink WaveYellow Wave

STRATEGIC LAND SOLUTIONS LIMITED (11807482)

STRATEGIC LAND SOLUTIONS LIMITED (11807482) is an active UK company. incorporated on 5 February 2019. with registered office in Great Yarmouth. The company operates in the Construction sector, engaged in development of building projects. STRATEGIC LAND SOLUTIONS LIMITED has been registered for 7 years. Current directors include LEWIS, Paul Russell, LEWIS, Ryan Peter Michael, NICHOLLS, Andrew Neave.

Company Number
11807482
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Paul Russell, LEWIS, Ryan Peter Michael, NICHOLLS, Andrew Neave
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC LAND SOLUTIONS LIMITED

STRATEGIC LAND SOLUTIONS LIMITED is an active company incorporated on 5 February 2019 with the registered office located in Great Yarmouth. The company operates in the Construction sector, specifically engaged in development of building projects. STRATEGIC LAND SOLUTIONS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11807482

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEWIS, Paul Russell

Active
North Quay, Great YarmouthNR30 1HE
Born March 1981
Director
Appointed 05 Feb 2019

LEWIS, Ryan Peter Michael

Active
North Quay, Great YarmouthNR30 1HE
Born March 1978
Director
Appointed 05 Feb 2019

NICHOLLS, Andrew Neave

Active
North Quay, Great YarmouthNR30 1HE
Born October 1965
Director
Appointed 05 Feb 2019

DOYLE, Tony

Resigned
North Quay, Great YarmouthNR30 1HE
Born April 1975
Director
Appointed 05 Feb 2019
Resigned 30 Apr 2021

READ, Lindsey Ann

Resigned
North Quay, Great YarmouthNR30 1HE
Born July 1976
Director
Appointed 05 Feb 2019
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Tony Doyle

Ceased
North Quay, Great YarmouthNR30 1HE
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2019
Ceased 30 Apr 2021
North Quay, Great YarmouthNR30 1HE

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
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2019
NEWINCIncorporation