LANDS CONSTRUCTION (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

LANDS CONSTRUCTION (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08679715

Incorporation date

06/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Roman Avenue, Newcastle Upon Tyne NE6 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2013)
dot icon06/03/2026
Registered office address changed from 95a High Street West Sunderland SR1 3BY England to 2 Roman Avenue Newcastle upon Tyne NE6 2rd on 2026-03-06
dot icon19/02/2026
Cessation of Nikki Singh Pannu as a person with significant control on 2026-02-15
dot icon19/02/2026
Notification of Abdullah Amjadi as a person with significant control on 2026-02-15
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon18/02/2026
Termination of appointment of Dougie Singh Pannu as a director on 2026-02-15
dot icon18/02/2026
Appointment of Mr Abdullah Amjadi as a director on 2026-02-15
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon04/06/2021
Appointment of Mr Dougie Singh Pannu as a director on 2013-09-06
dot icon02/06/2021
Termination of appointment of Nikki Singh Pannu as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Linda Pannu as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Dougie Singh Pannu as a director on 2021-06-01
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Registered office address changed from 18 Whitby Drive Washington Tyne and Wear NE38 7NW United Kingdom to 95a High Street West Sunderland SR1 3BY on 2019-09-11
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon05/03/2019
Registered office address changed from 3-5 Grange Terrace Stockton Road Sunderland SR2 7DG England to 18 Whitby Drive Washington Tyne and Wear NE38 7NW on 2019-03-05
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Registered office address changed from 18 Whitby Drive Biddick Washington Tyne and Wear NE38 7NW to 3-5 Grange Terrace Stockton Road Sunderland SR2 7DG on 2018-11-15
dot icon13/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr Douglas Singh Pannu on 2013-09-06
dot icon24/09/2013
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon06/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.65K
-
0.00
642.00
-
2022
1
23.90K
-
0.00
3.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pannu, Dougie Singh
Director
06/09/2013 - 01/06/2021
12
Pannu, Dougie Singh
Director
06/09/2013 - 15/02/2026
12
Pannu, Nikki Singh
Director
06/09/2013 - 01/06/2021
6
Mr Abdullah Amjadi
Director
15/02/2026 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDS CONSTRUCTION (NORTH EAST) LIMITED

LANDS CONSTRUCTION (NORTH EAST) LIMITED is an(a) Active company incorporated on 06/09/2013 with the registered office located at 2 Roman Avenue, Newcastle Upon Tyne NE6 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDS CONSTRUCTION (NORTH EAST) LIMITED?

toggle

LANDS CONSTRUCTION (NORTH EAST) LIMITED is currently Active. It was registered on 06/09/2013 .

Where is LANDS CONSTRUCTION (NORTH EAST) LIMITED located?

toggle

LANDS CONSTRUCTION (NORTH EAST) LIMITED is registered at 2 Roman Avenue, Newcastle Upon Tyne NE6 2RD.

What does LANDS CONSTRUCTION (NORTH EAST) LIMITED do?

toggle

LANDS CONSTRUCTION (NORTH EAST) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANDS CONSTRUCTION (NORTH EAST) LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 95a High Street West Sunderland SR1 3BY England to 2 Roman Avenue Newcastle upon Tyne NE6 2rd on 2026-03-06.