Background WavePink WaveYellow Wave

THE LAND GROUP (BARROW) LLP (OC355992)

THE LAND GROUP (BARROW) LLP (OC355992) is an active UK company. incorporated on 28 June 2010. with registered office in Woodbridge. THE LAND GROUP (BARROW) LLP has been registered for 15 years.

Company Number
OC355992
Status
active
Type
llp
Incorporated
28 June 2010
Age
15 years
Address
1 Quay Point, Woodbridge, IP12 4AL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAND GROUP (BARROW) LLP

THE LAND GROUP (BARROW) LLP is an active company incorporated on 28 June 2010 with the registered office located in Woodbridge. THE LAND GROUP (BARROW) LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC355992

LLP Company

Age

15 Years

Incorporated 28 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)

Next Due

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

1 Quay Point Station Road Woodbridge, IP12 4AL,

Timeline

No significant events found

Capital Table
People

Officers

5

DOYLE, Andrew George

Active
Kingsway, Petts WoodBR5 1PS
Born April 1956
Llp designated member
Appointed 28 Jun 2010

IVES, Christopher Michael

Active
Eaton Road, IllkeleyLS29 9PO
Born February 1968
Llp designated member
Appointed 28 Jun 2010

NEILSON, Lindsay Stewart

Active
Little Trodgers Lane, MayfieldTN20 6BF
Born October 1948
Llp designated member
Appointed 28 Jun 2010

ROBSON, Nigel Charles Seaton

Active
Flash Corner, ThebertonIP16 4RP
Born April 1963
Llp designated member
Appointed 28 Jun 2010

WINCH, David Jeremy

Active
Stowmarket Road, DebenhamIP14 6BU
Born March 1955
Llp designated member
Appointed 28 Jun 2010

Persons with significant control

5

Mr Andrew George Doyle

Active
Quay Point, WoodbridgeIP12 4AL
Born April 1956

Nature of Control

Significant influence or control limited liability partnership
Notified 28 Jun 2016

Mr Christopher Michael Ives

Active
Quay Point, WoodbridgeIP12 4AL
Born February 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 28 Jun 2016

Mr David Jeremy Winch

Active
Quay Point, WoodbridgeIP12 4AL
Born March 1955

Nature of Control

Significant influence or control limited liability partnership
Notified 28 Jun 2016

Mr Lindsay Stewart Neilson

Active
Quay Point, WoodbridgeIP12 4AL
Born October 1948

Nature of Control

Significant influence or control limited liability partnership
Notified 28 Jun 2016

Mr Nigel Charles Seaton Robson

Active
Quay Point, WoodbridgeIP12 4AL
Born April 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 June 2023
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
2 March 2022
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 July 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
29 November 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 July 2012
LLAR01LLAR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2011
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 May 2011
LLAA01LLAA01
Incorporation Limited Liability Partnership
28 June 2010
LLIN01LLIN01