LAND PROJECT AND DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

LAND PROJECT AND DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04712261

Incorporation date

25/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

601 High Road Leytonstone, London E11 4PACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon11/03/2017
Final Gazette dissolved following liquidation
dot icon11/12/2016
Return of final meeting in a members' voluntary winding up
dot icon30/11/2015
Liquidators' statement of receipts and payments to 2015-10-21
dot icon22/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 601 High Road Leytonstone London E11 4PA on 2014-11-11
dot icon09/11/2014
Appointment of a voluntary liquidator
dot icon09/11/2014
Resolutions
dot icon09/11/2014
Declaration of solvency
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Director's details changed for Mrs Susan Tanya Lisette Reilly on 2014-08-22
dot icon14/08/2014
Secretary's details changed for Forgate Secretaries Limited on 2014-08-15
dot icon06/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-26
dot icon25/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon02/01/2014
Resolutions
dot icon02/01/2014
Change of share class name or designation
dot icon30/09/2013
Resolutions
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Jtc (Uk) Limited as a secretary
dot icon14/03/2013
Registered office address changed from , 3Rd Floor 22 Grafton Street, London, W1S 4EX, United Kingdom on 2013-03-15
dot icon14/03/2013
Termination of appointment of Anthony Underwood-Whitney as a director
dot icon14/03/2013
Termination of appointment of Nigel Syvret as a director
dot icon14/03/2013
Termination of appointment of Roberto Monticelli as a director
dot icon14/03/2013
Termination of appointment of Nigel Le Quesne as a director
dot icon14/03/2013
Termination of appointment of Stephen Burnett as a director
dot icon14/03/2013
Termination of appointment of Saffron Harrop as a director
dot icon14/03/2013
Termination of appointment of Philip Burgin as a director
dot icon14/03/2013
Appointment of Forgate Secretaries Limited as a secretary
dot icon14/03/2013
Appointment of Ms Susan Tanya Lisette Reilly as a director
dot icon21/11/2012
Registered office address changed from , 6Th Floor, 63 Curzon Street, Londons, W1J 8PD on 2012-11-22
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/08/2012
Director's details changed for Nigel Charles Syvret on 2012-07-25
dot icon06/08/2012
Director's details changed for Anthony James Underwood-Whitney on 2012-07-25
dot icon06/08/2012
Director's details changed for Mr Stephen Anthony Burnett on 2012-07-25
dot icon06/08/2012
Director's details changed for Neil Evan Wakeling on 2012-07-25
dot icon06/08/2012
Secretary's details changed for Jtc (Uk) Limited on 2012-07-25
dot icon06/08/2012
Director's details changed for Mr Philip Henry Burgin on 2012-07-25
dot icon10/07/2012
Termination of appointment of Neil Wakeling as a director
dot icon10/07/2012
Appointment of Robert Monticelli as a director
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon02/05/2011
Annual return made up to 2010-04-12 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Philip Henry Burgin on 2011-02-01
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Director's details changed for Mr Stephen Anthony Burnett on 2010-08-13
dot icon24/08/2010
Director's details changed for Nigel Charles Syvret on 2010-08-13
dot icon25/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/07/2009
Director's change of particulars / philip burgin / 04/04/2009
dot icon18/05/2009
Director's change of particulars / nigel syvret / 26/03/2009
dot icon18/05/2009
Director's change of particulars / stephen burnett / 26/03/2009
dot icon18/05/2009
Return made up to 26/03/09; full list of members
dot icon28/04/2009
Director's change of particulars / philip burgin / 24/04/2009
dot icon28/04/2009
Director's change of particulars / nigel le quesne / 24/04/2009
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/05/2008
Return made up to 26/03/08; no change of members
dot icon07/04/2008
Director appointed neil evan wakeling
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/06/2007
Director resigned
dot icon21/05/2007
Return made up to 26/03/07; full list of members
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon09/04/2007
New director appointed
dot icon09/04/2007
New director appointed
dot icon23/10/2006
Amended accounts made up to 2005-12-31
dot icon19/09/2006
Secretary's particulars changed
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 26/03/06; no change of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 26/03/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/05/2004
Return made up to 26/03/04; full list of members
dot icon31/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon15/02/2004
New director appointed
dot icon21/07/2003
Director's particulars changed
dot icon11/04/2003
Ad 28/03/03--------- eur si 503900@1=503900 eur ic 1/503901
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon25/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeling, Neil Evan
Director
07/11/2007 - 01/07/2012
11
Hillman, Antony Royston
Director
27/03/2003 - 25/04/2007
20
Reilly, Susan Tanya Lisette
Director
13/03/2013 - Present
134
Underwood Whitney, Anthony James
Director
19/03/2007 - 13/03/2013
32
Harrop, Saffron Louise
Director
19/03/2007 - 13/03/2013
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAND PROJECT AND DEVELOPMENT LIMITED

LAND PROJECT AND DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 25/03/2003 with the registered office located at 601 High Road Leytonstone, London E11 4PA. There are currently 2 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 LAND PROJECT AND DEVELOPMENT LIMITED?

toggle

LAND PROJECT AND DEVELOPMENT LIMITED is currently Dissolved. It was registered on 25/03/2003 and dissolved on 11/03/2017.

Where is LAND PROJECT AND DEVELOPMENT LIMITED located?

toggle

LAND PROJECT AND DEVELOPMENT LIMITED is registered at 601 High Road Leytonstone, London E11 4PA.

What does LAND PROJECT AND DEVELOPMENT LIMITED do?

toggle

LAND PROJECT AND DEVELOPMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LAND PROJECT AND DEVELOPMENT LIMITED?

toggle

The latest filing was on 11/03/2017: Final Gazette dissolved following liquidation.