Crown Land Acquisitions Limited

General information

Name:

Crown Land Acquisitions Ltd

Office Address:

Wards Court 203 Ecclesall Road S11 8HW Sheffield

Number: 07956767

Incorporation date: 2012-02-20

Dissolution date: 2018-12-11

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crown Land Acquisitions started its business in the year 2012 as a Private Limited Company with reg. no. 07956767. This company's office was based in Sheffield at Wards Court. This particular Crown Land Acquisitions Limited business had been in this business field for at least 6 years. The business name of the company got changed in 2015 to Crown Land Acquisitions Limited. This business previous name was Chasan.

Stephen B. was the following enterprise's managing director, chosen to lead the company twelve years ago.

Executives who had control over the firm were as follows: Stephen B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Crown Land Acquisitions Limited 2015-02-24
  • Chasan Limited 2012-02-20

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 01 July 2012

Latest update: 11 June 2023

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 September 2018
Account last made up date 30 September 2016
Confirmation statement next due date 06 March 2019
Confirmation statement last made up date 20 February 2018
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-02-20
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 18 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2017
Annual Accounts 25 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, December 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Similar companies nearby

Closest companies