Background WavePink WaveYellow Wave

NORTHWEST LAND GROUP LIMITED (14881297)

NORTHWEST LAND GROUP LIMITED (14881297) is an active UK company. incorporated on 19 May 2023. with registered office in Farsley. The company operates in the Construction sector, engaged in development of building projects. NORTHWEST LAND GROUP LIMITED has been registered for 2 years. Current directors include FOSTER, Hugh David, MCCABE, Marcus Anthony.

Company Number
14881297
Status
active
Type
ltd
Incorporated
19 May 2023
Age
2 years
Address
Unit 26g-26m Springfield Mill Bagley Lane, Farsley, LS28 5LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOSTER, Hugh David, MCCABE, Marcus Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWEST LAND GROUP LIMITED

NORTHWEST LAND GROUP LIMITED is an active company incorporated on 19 May 2023 with the registered office located in Farsley. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHWEST LAND GROUP LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14881297

LTD Company

Age

2 Years

Incorporated 19 May 2023

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 30 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 26g-26m Springfield Mill Bagley Lane Farsley, LS28 5LY,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
May 24
Funding Round
May 24
New Owner
Sept 24
Funding Round
Sept 24
Owner Exit
Jan 25
Director Left
Jan 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOSTER, Hugh David

Active
Bagley Lane, FarsleyLS28 5LY
Secretary
Appointed 19 May 2023

FOSTER, Hugh David

Active
Bagley Lane, FarsleyLS28 5LY
Born May 1962
Director
Appointed 19 May 2023

MCCABE, Marcus Anthony

Active
Bagley Lane, FarsleyLS28 5LY
Born May 1972
Director
Appointed 10 May 2024

HUYNH, Curtis Craig John

Resigned
Bagley Lane, FarsleyLS28 5LY
Born July 1987
Director
Appointed 19 May 2023
Resigned 24 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Marcus Anthony Mccabe

Active
Bagley Lane, FarsleyLS28 5LY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2024

Mr Curtis Craig John Huynh

Ceased
Bagley Lane, FarsleyLS28 5LY
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Ceased 24 Jan 2025

Mr Hugh David Foster

Active
Bagley Lane, FarsleyLS28 5LY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Incorporation Company
19 May 2023
NEWINCIncorporation