ADDITION LAND LIMITED

Register to unlock more data on OkredoRegister

ADDITION LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06225333

Incorporation date

24/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon05/06/2024
Satisfaction of charge 1 in full
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon02/08/2022
Notification of Trac Properties Limited as a person with significant control on 2021-06-01
dot icon02/08/2022
Cessation of Trac2 Properties Limited as a person with significant control on 2021-06-01
dot icon17/05/2022
Notification of Christopher John Shaw as a person with significant control on 2021-06-01
dot icon17/05/2022
Change of details for Trac2 Properties Limited as a person with significant control on 2021-06-01
dot icon17/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/10/2021
Sub-division of shares on 2021-06-01
dot icon20/06/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon20/06/2021
Sub-division of shares on 2021-06-01
dot icon03/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Director's details changed for Mr Charles Musgrave Fulford on 2019-09-10
dot icon13/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon02/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon09/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2015-02-28
dot icon06/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon08/10/2012
Auditor's resignation
dot icon08/10/2012
Miscellaneous
dot icon27/09/2012
Previous accounting period extended from 2011-12-31 to 2012-02-29
dot icon26/09/2012
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 2012-09-26
dot icon25/09/2012
Registered office address changed from 67 Brook Street London W1K 4NJ on 2012-09-25
dot icon25/09/2012
Termination of appointment of Robert Burrow as a director
dot icon25/09/2012
Termination of appointment of Kenneth Cook as a secretary
dot icon25/09/2012
Termination of appointment of Robert Burrow as a director
dot icon25/09/2012
Termination of appointment of Stuart Lipton as a director
dot icon25/09/2012
Termination of appointment of Mark Wenlock as a director
dot icon25/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon07/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon15/10/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/04/2010
Secretary's details changed for Mr Kenneth Alan Cook on 2010-04-22
dot icon22/04/2010
Director's details changed for Mark Andrew Wenlock on 2010-04-22
dot icon22/04/2010
Director's details changed for Sir Stuart Anthony Lipton on 2010-04-22
dot icon16/02/2010
Appointment of Mr Robert Philip Burrow as a director
dot icon16/02/2010
Termination of appointment of John Codling as a director
dot icon27/01/2010
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 24/04/08; full list of members
dot icon01/05/2008
Director's change of particulars / charles fulford / 01/05/2008
dot icon01/05/2008
Director's change of particulars / christopher shaw / 01/05/2008
dot icon06/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Notice of assignment of name or new name to shares
dot icon22/05/2007
Registered office changed on 22/05/07 from: sixth floor 90 fetter lane london EC4A 1PT
dot icon18/05/2007
Memorandum and Articles of Association
dot icon09/05/2007
Certificate of change of name
dot icon24/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.37 % *

* during past year

Cash in Bank

£5,227.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.50K
-
0.00
831.92K
-
2022
0
73.70K
-
0.00
5.23K
-
2022
0
73.70K
-
0.00
5.23K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

73.70K £Ascended86.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.23K £Descended-99.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Stuart Anthony Lipton
Director
31/05/2007 - 12/09/2012
36
Fulford, Kenneth William Musgrave, Professor
Director
31/05/2007 - Present
25
Burrow, Robert Philip
Director
12/02/2010 - 12/09/2012
32
Christopher John Shaw
Director
31/05/2007 - Present
19
Wenlock, Mark Andrew
Director
31/05/2007 - 20/09/2012
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDITION LAND LIMITED

ADDITION LAND LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDITION LAND LIMITED?

toggle

ADDITION LAND LIMITED is currently Active. It was registered on 24/04/2007 .

Where is ADDITION LAND LIMITED located?

toggle

ADDITION LAND LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does ADDITION LAND LIMITED do?

toggle

ADDITION LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADDITION LAND LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.