Company NameHollins Landseer Limited
Company StatusActive
Company Number09146084
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Richard Swinford Bostock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, 1 King Street
Manchester
M2 6AW
Director NameMrs Lillian Goodman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, 1 King Street
Manchester
M2 6AW
Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, 1 King Street
Manchester
M2 6AW
Secretary NameStephen Lionel Goodman
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4, 1 King Street
Manchester
M2 6AW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, 1 King Street
Manchester
M2 6AW

Location

Registered AddressSuite 4, 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.3k at £1Quorum Developments Limited
9.94%
Ordinary B
2.8k at £1Julie Bostock
8.45%
Ordinary B
2.3k at £1Robert Harris
6.96%
Ordinary B
1.8k at £1Gillian Moore
5.46%
Ordinary B
1.7k at £1David Platt
4.97%
Ordinary B
1.3k at £1Mark Cooper
3.98%
Ordinary B
1.3k at £1Regent Capital PLC
3.98%
Ordinary B
1.2k at £1Sophia Luzac
3.48%
Ordinary B
967 at £1Julie Waterman
2.88%
Ordinary B
967 at £1Peter Waterman
2.88%
Ordinary B
833 at £1Beverley Lefort
2.48%
Ordinary B
833 at £1Deborah Walker
2.48%
Ordinary B
833 at £1James Gregory
2.48%
Ordinary B
833 at £1Karen Platt
2.48%
Ordinary B
833 at £1Mark Jones
2.48%
Ordinary B
833 at £1Philip Walker
2.48%
Ordinary B
736 at £1Stephen Goodman
2.19%
Ordinary B
-OTHER
13.52%
-
4.2k at £1Throne Limited
12.42%
Ordinary B
667 at £1David Moore & Edith Jessup
1.99%
Ordinary B
667 at £1James Nicholson
1.99%
Ordinary B

Financials

Year2014
Net Worth£440,200

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with updates (8 pages)
7 August 2023Cessation of Mark James Cooper as a person with significant control on 6 April 2023 (1 page)
19 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
25 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
5 November 2021Termination of appointment of Mark James Cooper as a director on 26 October 2021 (1 page)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (7 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
7 August 2018Statement of capital on 16 November 2017
  • GBP 16,658
(4 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Change of share class name or designation (2 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 33,533
(10 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 33,533
(10 pages)
15 July 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 33,533
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 33,533
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 33,533
(6 pages)
13 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
7 July 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
7 July 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Change of share class name or designation (2 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 200
(22 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 200
(22 pages)