AMCL (LAND INVESTMENT) LIMITED

Register to unlock more data on OkredoRegister

AMCL (LAND INVESTMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08765109

Incorporation date

07/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon24/02/2026
Satisfaction of charge 087651090001 in full
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon06/11/2025
Change of details for Mh Holdings Corporation Limited as a person with significant control on 2025-11-04
dot icon06/11/2025
Director's details changed for Mr Mark Anthony Harris on 2025-11-04
dot icon04/11/2025
Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 4 Chester Court Chester Hall Lane Basildon SS14 3WR on 2025-11-04
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Change of details for Mh Holdings Limited as a person with significant control on 2020-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon18/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-18
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Notification of Mh Holdings Limited as a person with significant control on 2018-01-31
dot icon26/03/2019
Cessation of Mark Anthony Harris as a person with significant control on 2018-01-31
dot icon26/03/2019
Cessation of Angela Maria Harris as a person with significant control on 2018-01-31
dot icon26/03/2019
Termination of appointment of Angela Maria Harris as a director on 2019-03-15
dot icon14/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon11/05/2017
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2017-05-11
dot icon22/12/2016
Director's details changed for Mr Mark Anthony Harris on 2016-05-23
dot icon22/12/2016
Director's details changed for Mrs Angela Maria Harris on 2016-05-23
dot icon02/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/03/2015
Director's details changed for Mrs Angela Harris on 2015-03-09
dot icon10/03/2015
Director's details changed for Mr Mark Harris on 2015-03-09
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/11/2014
Memorandum and Articles of Association
dot icon04/11/2014
Resolutions
dot icon13/10/2014
Registration of charge 087651090001, created on 2014-10-10
dot icon22/09/2014
Appointment of Mrs Angela Harris as a director on 2014-09-22
dot icon22/01/2014
Director's details changed for Mr Mark Harris on 2014-01-06
dot icon07/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.64K
-
0.00
1.00
-
2022
0
26.93K
-
0.00
1.00
-
2022
0
26.93K
-
0.00
1.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

26.93K £Ascended13.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark Anthony
Director
07/11/2013 - Present
41
Mrs Angela Maria Harris
Director
22/09/2014 - 15/03/2019
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMCL (LAND INVESTMENT) LIMITED

AMCL (LAND INVESTMENT) LIMITED is an(a) Active company incorporated on 07/11/2013 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon SS14 3WR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMCL (LAND INVESTMENT) LIMITED?

toggle

AMCL (LAND INVESTMENT) LIMITED is currently Active. It was registered on 07/11/2013 .

Where is AMCL (LAND INVESTMENT) LIMITED located?

toggle

AMCL (LAND INVESTMENT) LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon SS14 3WR.

What does AMCL (LAND INVESTMENT) LIMITED do?

toggle

AMCL (LAND INVESTMENT) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMCL (LAND INVESTMENT) LIMITED?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 087651090001 in full.