LANDS IMPROVEMENT HOLDINGS LIMITED

01257600
LEVEL 16 5 ALDERMANBURY SQUARE LONDON UNITED KINGDOM EC2V 7HR

Documents

Documents
Date Category Description Pages
11 Dec 2024 accounts Annual Accounts 17 Buy now
11 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 38 Buy now
11 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
11 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
03 Oct 2024 mortgage Statement of release/cease from a charge 2 Buy now
03 Oct 2024 mortgage Statement of release/cease from a charge 2 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 accounts Annual Accounts 17 Buy now
04 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 38 Buy now
04 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
04 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
14 Jun 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 accounts Annual Accounts 17 Buy now
31 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
11 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 41 Buy now
11 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 accounts Annual Accounts 18 Buy now
17 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
10 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 40 Buy now
10 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 mortgage Registration of a charge 32 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 accounts Annual Accounts 24 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 20 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 20 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Oct 2017 accounts Annual Accounts 23 Buy now
19 Sep 2017 officers Termination of appointment of director (Warren Ashley Persky) 1 Buy now
12 Sep 2017 officers Appointment of director (Mr Michael Akiva Hackenbroch) 2 Buy now
29 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 officers Termination of appointment of director (Kevin Patrick Joseph Moriarty) 1 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
01 Sep 2016 officers Termination of appointment of director (Christopher Mark Hodson) 1 Buy now
18 Aug 2016 mortgage Registration of a charge 151 Buy now
03 Aug 2016 resolution Resolution 37 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Christopher Mark Hodson) 2 Buy now
10 Jun 2016 annual-return Annual Return 10 Buy now
25 Nov 2015 officers Appointment of director (Graeme Richard William Hunter) 2 Buy now
27 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
26 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
08 Oct 2015 officers Appointment of secretary (Mr Aaron Jon Burns) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Warren Persky) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Russell Charles Gurnhill) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Graham Henry Edwards) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Adam Dakin) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Henry Lloyd Richards) 1 Buy now
11 Sep 2015 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
29 Jul 2015 accounts Annual Accounts 19 Buy now
15 May 2015 annual-return Annual Return 6 Buy now
06 Aug 2014 accounts Annual Accounts 23 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
01 Aug 2013 accounts Annual Accounts 24 Buy now
13 Jun 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Jun 2013 capital Statement of capital (Section 108) 4 Buy now
13 Jun 2013 insolvency Solvency statement dated 12/06/13 2 Buy now
13 Jun 2013 resolution Resolution 2 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
14 Feb 2013 officers Change of particulars for director (Director James Leslie Stone) 2 Buy now
13 Feb 2013 officers Change of particulars for director (Mr Kevin Patrick Joseph Moriarty) 2 Buy now
13 Feb 2013 officers Change of particulars for director (Mr Christopher Mark Hodson) 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Nov 2012 insolvency Solvency statement dated 21/11/12 2 Buy now
26 Nov 2012 resolution Resolution 2 Buy now
26 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
06 Aug 2012 accounts Annual Accounts 24 Buy now
15 May 2012 annual-return Annual Return 7 Buy now
08 May 2012 officers Change of particulars for director (Mr Kevin Patrick Joseph Moriarty) 2 Buy now
08 May 2012 officers Change of particulars for director (Mr Henry Lloyd Richards) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Mr Christopher Mark Hodson) 2 Buy now
10 Apr 2012 officers Appointment of director (Mr Christopher Mark Hodson) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Steven Willingham) 1 Buy now
10 Apr 2012 officers Appointment of director (James Leslie Stone) 2 Buy now
07 Sep 2011 accounts Annual Accounts 56 Buy now
02 Aug 2011 officers Appointment of director (Mr Steven Craig Willingham) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Mark Terry) 1 Buy now
01 Aug 2011 resolution Resolution 1 Buy now
01 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Aug 2011 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
01 Aug 2011 incorporation Re Registration Memorandum Articles 9 Buy now
01 Aug 2011 resolution Resolution 2 Buy now
01 Aug 2011 change-of-name Reregistration Public To Private Company 1 Buy now
24 May 2011 annual-return Annual Return 6 Buy now
24 Jan 2011 annual-return Annual Return 10 Buy now
17 Dec 2010 officers Change of particulars for director (Mr Mark James Terry) 2 Buy now
17 Nov 2010 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
17 Nov 2010 accounts Annual Accounts 16 Buy now
16 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 Oct 2010 officers Termination of appointment of director (Digby Okell) 1 Buy now