CONSOLIDATED LAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED LAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05476127

Incorporation date

09/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20
dot icon21/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon05/04/2024
Confirmation statement made on 2023-06-08 with no updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Change of details for Mr Ronald Austin Shuck as a person with significant control on 2023-11-27
dot icon04/12/2023
Registered office address changed from Sky View, Argosey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04
dot icon04/12/2023
Secretary's details changed for Mr Anthony Ivan Willcock on 2023-11-27
dot icon04/12/2023
Secretary's details changed for Mr Anthony Ivan Willcock on 2023-11-27
dot icon01/12/2023
Director's details changed for Mr Ronald Austin Shuck on 2023-11-27
dot icon01/12/2023
Change of details for Mr Ronald Austin Shuck as a person with significant control on 2023-11-27
dot icon01/12/2023
Director's details changed for Mr Anthony Ivan Willcock on 2023-11-27
dot icon01/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Anthony Ivan Willcock on 2023-11-27
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-09-25
dot icon12/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon04/07/2016
Appointment of Mr Anthony Ivan Willcock as a director on 2016-06-03
dot icon04/07/2016
Termination of appointment of Dianne Elizabeth Shuck as a secretary on 2016-06-03
dot icon04/07/2016
Appointment of Mr Anthony Ivan Willcock as a secretary on 2016-06-03
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Anthony Ivan Willcock as a director on 2013-09-02
dot icon01/10/2013
Appointment of Mrs Dianne Elizabeth Shuck as a secretary
dot icon01/10/2013
Termination of appointment of Anthony Willcock as a secretary
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon23/06/2011
Secretary's details changed for Mr Anthony Ivan Willcock on 2010-07-01
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon11/06/2010
Appointment of Mr Anthony Ivan Willcock as a director
dot icon11/06/2010
Director's details changed for Mr Ronald Austin Shuck on 2009-10-02
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon10/06/2009
Director's change of particulars / ronald shuck / 09/06/2009
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Return made up to 09/06/08; full list of members
dot icon03/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/06/2007
Return made up to 09/06/07; full list of members
dot icon03/05/2007
Return made up to 09/06/06; full list of members
dot icon19/04/2007
Registered office changed on 19/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
dot icon17/08/2006
Registered office changed on 17/08/06 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
dot icon15/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/07/2006
Registered office changed on 11/07/06 from: c k chartered accountants dartmouth house sandwell road west bromwich west midlands B70 8TH
dot icon30/06/2006
Registered office changed on 30/06/06 from: c/o manor lawson accountants 292 aigburth road liverpool merseyside L17 9PW
dot icon03/05/2006
Director resigned
dot icon08/12/2005
Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/09/2005
Registered office changed on 21/09/05 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
dot icon05/09/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon05/09/2005
Registered office changed on 05/09/05 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon26/08/2005
Certificate of change of name
dot icon09/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.77K
-
0.00
100.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shuck, Ronald Austin
Director
18/08/2005 - Present
25
Willcock, Anthony Ivan
Secretary
03/06/2016 - Present
-
Shuck, Dianne Elizabeth
Secretary
02/09/2013 - 03/06/2016
-
Willcock, Anthony Ivan
Director
01/06/2010 - 02/09/2013
13
BRABNERS SECRETARIES LIMITED
Corporate Secretary
09/06/2005 - 18/08/2005
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSOLIDATED LAND HOLDINGS LIMITED

CONSOLIDATED LAND HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/06/2005 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED LAND HOLDINGS LIMITED?

toggle

CONSOLIDATED LAND HOLDINGS LIMITED is currently Dissolved. It was registered on 09/06/2005 and dissolved on 11/11/2025.

Where is CONSOLIDATED LAND HOLDINGS LIMITED located?

toggle

CONSOLIDATED LAND HOLDINGS LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CONSOLIDATED LAND HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CONSOLIDATED LAND HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via compulsory strike-off.