CFS LAND & PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CFS LAND & PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08122657

Incorporation date

28/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Church Street, Ilkley LS29 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon02/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon12/10/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon16/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Director's details changed for Mr Les Stephen Mason on 2019-09-11
dot icon12/09/2019
Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to 18 Church Street Ilkley LS29 9DS on 2019-09-12
dot icon12/09/2019
Notification of Leslie Stephen Mason as a person with significant control on 2019-04-06
dot icon10/09/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/09/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon12/07/2018
Registered office address changed from 28 Edwin Avenue Guiseley Leeds LS20 8QJ England to Prescott House Prescott Street Halifax HX1 2LG on 2018-07-12
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Registered office address changed from Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 28 Edwin Avenue Guiseley Leeds LS20 8QJ on 2017-10-05
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon22/09/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon02/02/2017
Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2017-02-02
dot icon10/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon06/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/03/2015
Termination of appointment of Junaid Rahim as a director on 2014-12-11
dot icon24/03/2015
Appointment of Mr Leslie Stephen Mason as a director on 2014-12-01
dot icon24/03/2015
Registered office address changed from 6 Honduras Street London EC1Y 0TH to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 2015-03-24
dot icon05/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/01/2015
Certificate of change of name
dot icon05/01/2015
Termination of appointment of John Robert Brearley as a director on 2014-12-01
dot icon05/01/2015
Termination of appointment of John Robert Brearley as a director on 2014-12-01
dot icon05/01/2015
Appointment of Mr Junaid Rahim as a director
dot icon05/01/2015
Registered office address changed from 6 Honduras Street London EC1Y 0TH England to 6 Honduras Street London EC1Y 0TH on 2015-01-05
dot icon05/01/2015
Appointment of Mr Junaid Rahim as a director on 2014-12-01
dot icon05/01/2015
Registered office address changed from 78 York Street London W1H 1DP to 6 Honduras Street London EC1Y 0TH on 2015-01-05
dot icon19/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon27/06/2013
Appointment of Mr John Robert Brearley as a director
dot icon27/06/2013
Termination of appointment of Glenn Haley as a director
dot icon28/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
10.00
-
2022
0
10.00
-
0.00
10.00
-
2023
0
10.00
-
0.00
10.00
-
2023
0
10.00
-
0.00
10.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahim, Junaid
Director
01/12/2014 - 11/12/2014
8
Haley, Glenn Robert
Director
28/06/2012 - 01/06/2013
7
Mason, Les Stephen
Director
01/12/2014 - Present
1
Brearley, John Robert
Director
01/06/2013 - 01/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFS LAND & PROPERTY LIMITED

CFS LAND & PROPERTY LIMITED is an(a) Dissolved company incorporated on 28/06/2012 with the registered office located at 18 Church Street, Ilkley LS29 9DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CFS LAND & PROPERTY LIMITED?

toggle

CFS LAND & PROPERTY LIMITED is currently Dissolved. It was registered on 28/06/2012 and dissolved on 02/12/2025.

Where is CFS LAND & PROPERTY LIMITED located?

toggle

CFS LAND & PROPERTY LIMITED is registered at 18 Church Street, Ilkley LS29 9DS.

What does CFS LAND & PROPERTY LIMITED do?

toggle

CFS LAND & PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CFS LAND & PROPERTY LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via compulsory strike-off.