Advanced company searchLink opens in new window

LANDS IMPROVEMENT HOLDINGS LIMITED

Company number 01257600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2012 SH19 Statement of capital on 26 November 2012
  • GBP 10,542,800
06 Aug 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012
08 May 2012 CH01 Director's details changed for Mr Henry Lloyd Richards on 24 April 2012
10 Apr 2012 CH01 Director's details changed for Mr Christopher Mark Hodson on 16 August 2011
10 Apr 2012 AP01 Appointment of Mr Christopher Mark Hodson as a director
10 Apr 2012 TM01 Termination of appointment of Steven Willingham as a director
10 Apr 2012 AP01 Appointment of James Leslie Stone as a director
07 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
02 Aug 2011 AP01 Appointment of Mr Steven Craig Willingham as a director
02 Aug 2011 TM01 Termination of appointment of Mark Terry as a director
01 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 20/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2011 CC04 Statement of company's objects
01 Aug 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Aug 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Aug 2011 MAR Re-registration of Memorandum and Articles
01 Aug 2011 RR02 Re-registration from a public company to a private limited company
24 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
24 Jan 2011 AR01 Annual return made up to 15 May 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Mr Mark James Terry on 17 December 2010
17 Nov 2010 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
17 Nov 2010 AA Interim accounts made up to 12 November 2010
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Oct 2010 TM01 Termination of appointment of Digby Okell as a director