Background WavePink WaveYellow Wave

CF LAND LIMITED (12356645)

CF LAND LIMITED (12356645) is an active UK company. incorporated on 10 December 2019. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CF LAND LIMITED has been registered for 6 years. Current directors include LEVER, Natalie, THOMSON, Zoe.

Company Number
12356645
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
Carter House, Durham, DH1 1TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVER, Natalie, THOMSON, Zoe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CF LAND LIMITED

CF LAND LIMITED is an active company incorporated on 10 December 2019 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CF LAND LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12356645

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Carter House Pelaw Leazes Lane Durham, DH1 1TB,

Previous Addresses

First Floor 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF United Kingdom
From: 10 December 2019To: 4 March 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Left
Sept 25
Director Left
Sept 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEVER, Natalie

Active
Pelaw Leazes Lane, DurhamDH1 1TB
Born May 1997
Director
Appointed 29 Sept 2020

THOMSON, Zoe

Active
Pelaw Leazes Lane, DurhamDH1 1TB
Born May 1995
Director
Appointed 29 Sept 2020

CARTNER, Andrea Patricia

Resigned
Pelaw Leazes Lane, DurhamDH1 1TB
Born February 1970
Director
Appointed 29 Sept 2020
Resigned 01 Oct 2025

CARTNER, Trevor

Resigned
Pelaw Leazes Lane, DurhamDH1 1TB
Born February 1960
Director
Appointed 10 Dec 2019
Resigned 01 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Zoe Thomson

Active
Pelaw Leazes Lane, DurhamDH1 1TB
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020

Mrs Natalie Lever

Active
Pelaw Leazes Lane, DurhamDH1 1TB
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020

Mr Trevor Cartner

Ceased
2 Collingwood Street, Newcastle Upon TyneNE1 1JF
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Memorandum Articles
12 October 2020
MAMA
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Incorporation Company
10 December 2019
NEWINCIncorporation