Background WavePink WaveYellow Wave

FORMBY LAND LIMITED (12073404)

FORMBY LAND LIMITED (12073404) is an active UK company. incorporated on 27 June 2019. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FORMBY LAND LIMITED has been registered for 6 years. Current directors include LUCAS, Mark Alexander, MACKNESS, Andrew, PERRY, Maria.

Company Number
12073404
Status
active
Type
ltd
Incorporated
27 June 2019
Age
6 years
Address
41 High Street, Rochester, ME1 1LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCAS, Mark Alexander, MACKNESS, Andrew, PERRY, Maria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMBY LAND LIMITED

FORMBY LAND LIMITED is an active company incorporated on 27 June 2019 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FORMBY LAND LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12073404

LTD Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

41 High Street Rochester, ME1 1LN,

Previous Addresses

36C High Street Rochester ME1 1LD England
From: 27 June 2019To: 10 March 2020
Timeline

20 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
May 20
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Jan 23
0
Funding
4
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LUCAS, Mark Alexander

Active
Cobham, RochesterME2 3UB
Born August 1957
Director
Appointed 01 Sept 2022

MACKNESS, Andrew

Active
Church Lane, ChathamME4 4LF
Born August 1964
Director
Appointed 01 Sept 2022

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 19 Dec 2019

LUCAS, Mark Alexander

Resigned
High Street, RochesterME1 1LD
Born August 1957
Director
Appointed 27 Jun 2019
Resigned 19 Dec 2019

Persons with significant control

11

3 Active
8 Ceased
Palace Terrace, DouglasIM2 4NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2023

Mr Andrew Mackness

Ceased
Church Lane, ChathamME4 4LF
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020
Ceased 05 Jan 2023
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 22 Apr 2020
Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020
RochesterME2 3UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020

Aaron Paul Stone

Ceased
Wierton Road, MaidstoneME17 4JS
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 11 Mar 2020

Mr Andrew Mackness

Ceased
Church Lane, ChathamME4 4LF
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 11 Mar 2020

Mark Lucas

Ceased
RochesterME1 1LD
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 11 Mar 2020

Mr Aaron Paul Stone

Ceased
Wierton Road, MaidstoneME17 4JS
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 11 Mar 2020

Miss Maria Perry

Ceased
RochesterME1 1NP
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2019
Ceased 10 Mar 2020

Mr Mark Alexander Lucas

Ceased
High Street, RochesterME1 1LD
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Incorporation Company
27 June 2019
NEWINCIncorporation