Background WavePink WaveYellow Wave

SEP LAND & DEVELOPMENTS LTD (12373358)

SEP LAND & DEVELOPMENTS LTD (12373358) is an active UK company. incorporated on 20 December 2019. with registered office in Ormskirk. The company operates in the Construction sector, engaged in development of building projects. SEP LAND & DEVELOPMENTS LTD has been registered for 6 years. Current directors include STAFFORD, David William.

Company Number
12373358
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
5 Hattersley Court, Ormskirk, L39 2AY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STAFFORD, David William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEP LAND & DEVELOPMENTS LTD

SEP LAND & DEVELOPMENTS LTD is an active company incorporated on 20 December 2019 with the registered office located in Ormskirk. The company operates in the Construction sector, specifically engaged in development of building projects. SEP LAND & DEVELOPMENTS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12373358

LTD Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025

Previous Company Names

DKM LAND & PROPERTY LIMITED
From: 20 December 2019To: 17 June 2020
Contact
Address

5 Hattersley Court Ormskirk, L39 2AY,

Previous Addresses

Liver Building Mezzanine Floor Pier Head Liverpool L3 1HU England
From: 17 March 2020To: 13 July 2023
81 Duke Street Formby Liverpool L37 4AR England
From: 9 January 2020To: 17 March 2020
3 Hattersley Court Ormskirk L39 2AY England
From: 20 December 2019To: 9 January 2020
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Loan Secured
Aug 22
Owner Exit
May 23
Director Left
May 23
Loan Cleared
Nov 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STAFFORD, David William

Active
Hattersley Court, OrmskirkL39 2AY
Born August 1985
Director
Appointed 20 Dec 2019

DEAN, Mark John

Resigned
Mezzanine Floor, LiverpoolL3 1HU
Born October 1968
Director
Appointed 10 Oct 2020
Resigned 30 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Mark John Dean

Ceased
Mezzanine Floor, LiverpoolL3 1HU
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2020
Ceased 30 Apr 2022

David William Stafford

Active
Hattersley Court, OrmskirkL39 2AY
Born August 1985

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 2020

Mr David William Stafford

Ceased
Mezzanine Floor, LiverpoolL3 1HU
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Resolution
17 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Incorporation Company
20 December 2019
NEWINCIncorporation