CONSOLIDATED LAND INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED LAND INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867315

Incorporation date

29/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon10/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon22/07/2024
Cessation of Daniel Mark Solomon as a person with significant control on 2024-07-22
dot icon22/07/2024
Notification of Cli (Uk) Limited as a person with significant control on 2024-07-22
dot icon03/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Director's details changed for Daniel Mark Solomon on 2023-03-01
dot icon08/03/2023
Change of details for Mr Daniel Mark Solomon as a person with significant control on 2023-03-01
dot icon02/12/2022
Confirmation statement made on 2022-10-29 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Director's details changed for Sir Harry Solomon on 2022-10-01
dot icon29/11/2022
Cessation of Judith Diana Solomon as a person with significant control on 2022-10-29
dot icon04/10/2022
Director's details changed for Daniel Mark Solomon on 2022-10-03
dot icon04/10/2022
Change of details for Lady Judith Diana Solomon as a person with significant control on 2022-10-03
dot icon04/10/2022
Director's details changed for Sir Harry Solomon on 2022-10-04
dot icon04/10/2022
Change of details for Mr Daniel Mark Solomon as a person with significant control on 2022-10-03
dot icon12/04/2022
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 2022-04-12
dot icon12/04/2022
Director's details changed for Daniel Mark Solomon on 2022-04-12
dot icon30/10/2021
Resolutions
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon25/10/2021
Notification of Judith Diana Solomon as a person with significant control on 2021-10-01
dot icon25/10/2021
Change of details for Mr Daniel Mark Solomon as a person with significant control on 2021-10-01
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-10-29 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Notification of Daniel Mark Solomon as a person with significant control on 2016-11-04
dot icon06/12/2017
Confirmation statement made on 2017-10-29 with updates
dot icon06/12/2017
Withdrawal of a person with significant control statement on 2017-12-06
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Termination of appointment of Sandra Linda Fagelson as a secretary on 2015-01-01
dot icon11/02/2015
Appointment of Ms Sau Wha Cheung as a secretary on 2015-01-01
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon02/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon29/10/2009
Secretary's details changed for Sandra Linda Fagelson on 2009-10-29
dot icon16/10/2009
Termination of appointment of Simon Manuel as a director
dot icon17/12/2008
Accounts for a small company made up to 2007-12-31
dot icon18/11/2008
Return made up to 29/10/08; full list of members
dot icon26/11/2007
Return made up to 29/10/07; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
£ ic 50000/46667 21/03/07 £ sr 3333@1=3333
dot icon23/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon05/12/2006
Return made up to 29/10/06; full list of members
dot icon23/11/2006
Location of register of members
dot icon21/08/2006
Director's particulars changed
dot icon20/04/2006
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2005
Return made up to 29/10/05; full list of members
dot icon03/11/2005
Registered office changed on 03/11/05 from: 66 wigmore street london W1U 2HQ
dot icon17/11/2004
Return made up to 29/10/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon11/11/2003
Return made up to 29/10/03; full list of members
dot icon13/12/2002
Return made up to 29/10/02; full list of members
dot icon13/12/2002
Location of register of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: 48 portland place london W1N 4AJ
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Full accounts made up to 2000-12-31
dot icon19/12/2001
Return made up to 29/10/01; full list of members
dot icon09/05/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Return made up to 29/10/00; full list of members
dot icon05/10/2000
Full accounts made up to 1998-12-31
dot icon09/02/2000
Return made up to 29/10/99; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon23/02/1999
Return made up to 29/10/98; full list of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Full accounts made up to 1996-12-31
dot icon11/11/1997
Return made up to 29/10/97; full list of members
dot icon29/09/1997
Particulars of mortgage/charge
dot icon13/08/1997
Director's particulars changed
dot icon02/05/1997
Full accounts made up to 1995-12-31
dot icon29/11/1996
Return made up to 29/10/96; full list of members
dot icon21/08/1996
Director's particulars changed
dot icon11/01/1996
Return made up to 29/10/95; no change of members
dot icon07/12/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Particulars of mortgage/charge
dot icon26/06/1995
Resolutions
dot icon08/06/1995
Ad 29/10/93--------- £ si 49998@1
dot icon09/03/1995
Particulars of mortgage/charge
dot icon10/01/1995
Return made up to 29/10/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Resolutions
dot icon01/08/1994
Accounting reference date notified as 31/12
dot icon13/11/1993
Resolutions
dot icon13/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-5.31 % *

* during past year

Cash in Bank

£29,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
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
31/12/2025
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
0
3.78M
-
0.00
8.48K
-
2022
2
3.78M
-
0.00
30.71K
-
2023
2
3.78M
-
0.00
29.08K
-
2023
2
3.78M
-
0.00
29.08K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.78M £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.08K £Descended-5.31 % *

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
Solomon, Harry, Sir
Director
29/10/1993 - Present
42
Solomon, Daniel Mark
Director
29/10/1993 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSOLIDATED LAND INVESTMENTS LIMITED

CONSOLIDATED LAND INVESTMENTS LIMITED is an(a) Active company incorporated on 29/10/1993 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED LAND INVESTMENTS LIMITED?

toggle

CONSOLIDATED LAND INVESTMENTS LIMITED is currently Active. It was registered on 29/10/1993 .

Where is CONSOLIDATED LAND INVESTMENTS LIMITED located?

toggle

CONSOLIDATED LAND INVESTMENTS LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CONSOLIDATED LAND INVESTMENTS LIMITED do?

toggle

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

How many employees does CONSOLIDATED LAND INVESTMENTS LIMITED have?

toggle

CONSOLIDATED LAND INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CONSOLIDATED LAND INVESTMENTS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-29 with no updates.