Advanced company searchLink opens in new window

LAND & CO (HOLDINGS) LIMITED

Company number 09594162

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)
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
11 Apr 2018 CH01 Director's details changed for Mr Ehsan Akram on 9 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Mark Andrew Charles Jagger on 9 April 2018
05 Apr 2018 PSC04 Change of details for Mr Mark Andrew Charles Jagger as a person with significant control on 6 April 2016
05 Apr 2018 PSC04 Change of details for Mr Ehsan Akram as a person with significant control on 6 April 2016
03 Oct 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
01 Oct 2016 AP01 Appointment of Mr Ehsan Akram as a director on 30 September 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
30 Nov 2015 CH01 Director's details changed for Mr Mark Andrew Charles Jagger on 30 November 2015
17 Nov 2015 AD01 Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom to 73a London Road Alderley Edge Cheshire SK9 7DY on 17 November 2015
22 Oct 2015 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
09 Sep 2015 CERTNM Company name changed mersten LIMITED\certificate issued on 09/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
09 Sep 2015 CONNOT Change of name notice
18 May 2015 TM01 Termination of appointment of Ehsan Akram as a director on 15 May 2015
15 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-15
  • GBP 10
  • ANNOTATION Other The address of ehsan akram, director and shareholder of land & co (holdings) LIMITED, was replaced with a service address on 06/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of mark andrew charles jagger, director and shareholder of land & co (holdings) LIMITED, was replaced with a service address on 12/11/2019 under section 1088 of the Companies Act 2006