CORINTHIAN LAND LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07219364

Incorporation date

11/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent DA3 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2010)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon22/04/2025
Application to strike the company off the register
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Termination of appointment of Rebecca Wright as a director on 2022-05-16
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/03/2022
Termination of appointment of Martin Graham Walker as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Jayne Margaret Walker as a director on 2022-03-16
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon29/03/2021
Notification of Ronald John Billings as a person with significant control on 2020-03-06
dot icon29/03/2021
Notification of Clive John Billings as a person with significant control on 2020-03-06
dot icon29/03/2021
Withdrawal of a person with significant control statement on 2021-03-29
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Termination of appointment of Simon James Clifford Wright as a director on 2019-01-11
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Martin Graham Walker as a director on 2015-10-12
dot icon20/10/2015
Appointment of Mrs Jayne Margaret Walker as a director on 2015-10-12
dot icon20/10/2015
Appointment of Mr Simon James Clifford Wright as a director on 2015-10-05
dot icon20/10/2015
Appointment of Mrs Rebecca Wright as a director on 2015-10-05
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Stephen John Billings on 2014-04-16
dot icon16/04/2014
Director's details changed for Mr Ronald John Billings on 2014-04-16
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-11-05
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Clive John Billings on 2013-01-01
dot icon17/04/2013
Director's details changed for Mr Andrew John Billings on 2013-01-01
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon17/05/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon11/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.35M
-
0.00
757.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billings, Stephen John
Director
11/04/2010 - Present
40
Billings, Andrew John
Director
11/04/2010 - Present
62

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORINTHIAN LAND LIMITED

CORINTHIAN LAND LIMITED is an(a) Dissolved company incorporated on 11/04/2010 with the registered office located at Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent DA3 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORINTHIAN LAND LIMITED?

toggle

CORINTHIAN LAND LIMITED is currently Dissolved. It was registered on 11/04/2010 and dissolved on 15/07/2025.

Where is CORINTHIAN LAND LIMITED located?

toggle

CORINTHIAN LAND LIMITED is registered at Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent DA3 8LY.

What does CORINTHIAN LAND LIMITED do?

toggle

CORINTHIAN LAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORINTHIAN LAND LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.