LANDS IMPROVEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LANDS IMPROVEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01257600

Incorporation date

10/05/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 16 5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1976)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/10/2024
Part of the property or undertaking has been released from charge 012576000005
dot icon03/10/2024
Part of the property or undertaking has been released from charge 012576000004
dot icon24/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon04/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/06/2023
Change of details for Empire Lih Limited as a person with significant control on 2023-06-13
dot icon14/06/2023
Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR
dot icon13/06/2023
Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-13
dot icon31/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon17/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon01/04/2021
Registration of charge 012576000005, created on 2021-03-29
dot icon22/03/2021
Satisfaction of charge 3 in full
dot icon22/03/2021
Satisfaction of charge 2 in full
dot icon26/01/2021
Accounts for a small company made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon12/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Termination of appointment of Warren Ashley Persky as a director on 2017-09-19
dot icon12/09/2017
Appointment of Mr Michael Akiva Hackenbroch as a director on 2017-09-04
dot icon29/08/2017
Change of details for Empire Lih Limited as a person with significant control on 2017-08-29
dot icon29/08/2017
Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 2017-08-29
dot icon20/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon03/04/2017
Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 2017-03-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of Christopher Mark Hodson as a director on 2016-08-31
dot icon18/08/2016
Registration of charge 012576000004, created on 2016-08-04
dot icon03/08/2016
Resolutions
dot icon01/08/2016
Director's details changed for Mr Christopher Mark Hodson on 2016-03-01
dot icon10/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon25/11/2015
Appointment of Graeme Richard William Hunter as a director on 2015-11-20
dot icon27/10/2015
Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN
dot icon26/10/2015
Register inspection address has been changed to 140 London Wall London EC2Y 5DN
dot icon08/10/2015
Appointment of Mr Aaron Jon Burns as a secretary on 2015-09-11
dot icon08/10/2015
Appointment of Mr Warren Persky as a director on 2015-09-11
dot icon08/10/2015
Appointment of Mr Russell Charles Gurnhill as a director on 2015-09-11
dot icon08/10/2015
Appointment of Mr Graham Henry Edwards as a director on 2015-09-11
dot icon08/10/2015
Appointment of Mr Adam Dakin as a director on 2015-09-11
dot icon07/10/2015
Termination of appointment of Henry Lloyd Richards as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2015-09-11
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Statement by directors
dot icon13/06/2013
Statement of capital on 2013-06-13
dot icon13/06/2013
Solvency statement dated 12/06/13
dot icon13/06/2013
Resolutions
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon14/02/2013
Director's details changed for Director James Leslie Stone on 2013-02-09
dot icon13/02/2013
Director's details changed for Mr Kevin Patrick Joseph Moriarty on 2013-02-09
dot icon13/02/2013
Director's details changed for Mr Christopher Mark Hodson on 2013-02-09
dot icon11/02/2013
Registered office address changed from 1 Buckingham Place London SW1E 6HR on 2013-02-11
dot icon26/11/2012
Statement by directors
dot icon26/11/2012
Solvency statement dated 21/11/12
dot icon26/11/2012
Resolutions
dot icon26/11/2012
Statement of capital on 2012-11-26
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon08/05/2012
Director's details changed for Mr Kevin Patrick Joseph Moriarty on 2012-04-24
dot icon08/05/2012
Director's details changed for Mr Henry Lloyd Richards on 2012-04-24
dot icon10/04/2012
Director's details changed for Mr Christopher Mark Hodson on 2011-08-16
dot icon10/04/2012
Appointment of Mr Christopher Mark Hodson as a director
dot icon10/04/2012
Termination of appointment of Steven Willingham as a director
dot icon10/04/2012
Appointment of James Leslie Stone as a director
dot icon07/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mr Steven Craig Willingham as a director
dot icon02/08/2011
Termination of appointment of Mark Terry as a director
dot icon01/08/2011
Resolutions
dot icon01/08/2011
Statement of company's objects
dot icon01/08/2011
Re-registration of Memorandum and Articles
dot icon01/08/2011
Resolutions
dot icon01/08/2011
Certificate of re-registration from Public Limited Company to Private
dot icon01/08/2011
Re-registration from a public company to a private limited company
dot icon24/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon24/01/2011
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/12/2010
Director's details changed for Mr Mark James Terry on 2010-12-17
dot icon17/11/2010
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon17/11/2010
Interim accounts made up to 2010-11-12
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2010
Termination of appointment of Digby Okell as a director
dot icon04/10/2010
Termination of appointment of Hamish Macdonald as a director
dot icon04/10/2010
Termination of appointment of Duncan Jenkins as a director
dot icon04/10/2010
Termination of appointment of James Brady as a director
dot icon04/10/2010
Termination of appointment of James Brady as a secretary
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon21/05/2010
Appointment of Mr Digby Cyril Okell as a director
dot icon21/05/2010
Termination of appointment of Richard Pilkington as a director
dot icon17/12/2009
Appointment of Mr Mark James Terry as a director
dot icon17/12/2009
Appointment of Mr Richard Michael Pilkington as a director
dot icon17/12/2009
Appointment of Mr Kevin Patrick Joseph Moriarty as a director
dot icon17/12/2009
Appointment of Mr Hamish Alasdair Macdonald as a director
dot icon16/12/2009
Termination of appointment of Charles Hunter as a director
dot icon16/12/2009
Termination of appointment of Michael Deakin as a director
dot icon16/12/2009
Termination of appointment of Nigel Allan as a director
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 14/05/09; full list of members
dot icon29/05/2008
Return made up to 23/05/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon07/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/08/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon31/05/2007
Return made up to 23/05/07; full list of members
dot icon18/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/04/2007
New director appointed
dot icon13/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 23/05/06; full list of members
dot icon03/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 23/05/05; full list of members
dot icon09/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 23/05/04; full list of members
dot icon11/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 23/05/03; full list of members
dot icon02/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 23/05/02; full list of members
dot icon23/11/2001
Director resigned
dot icon23/11/2001
New director appointed
dot icon01/06/2001
Full group accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 23/05/01; full list of members
dot icon07/09/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon06/06/2000
Return made up to 23/05/00; full list of members
dot icon19/05/2000
Auditor's resignation
dot icon09/05/2000
Full group accounts made up to 1999-12-31
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon24/12/1999
Ad 15/12/99--------- £ si 95000@1=95000 £ ic 26230472/26325472
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon09/12/1999
Ad 24/11/99--------- £ si 80000@1=80000 £ ic 26150472/26230472
dot icon30/11/1999
Ad 15/11/99--------- £ si 70000@1=70000 £ ic 26080472/26150472
dot icon16/11/1999
Ad 03/11/99--------- £ si 25000@1=25000 £ ic 26055472/26080472
dot icon26/08/1999
Ad 09/08/99--------- £ si 50000@1=50000 £ ic 26005472/26055472
dot icon30/07/1999
Ad 06/07/99--------- £ si 25000@1=25000 £ ic 25980472/26005472
dot icon10/06/1999
Return made up to 23/05/99; bulk list available separately
dot icon13/05/1999
Full group accounts made up to 1998-12-31
dot icon07/05/1999
Director resigned
dot icon27/01/1999
Interim accounts made up to 1998-06-30
dot icon12/06/1998
Return made up to 23/05/98; bulk list available separately
dot icon13/05/1998
Full group accounts made up to 1997-12-31
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon16/04/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon17/06/1997
Return made up to 23/05/97; bulk list available separately
dot icon14/05/1997
Full group accounts made up to 1996-12-31
dot icon09/10/1996
Interim accounts made up to 1996-06-30
dot icon24/09/1996
Resolutions
dot icon28/06/1996
Particulars of mortgage/charge
dot icon18/06/1996
Listing of particulars
dot icon17/06/1996
Return made up to 23/05/96; bulk list available separately
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Resolutions
dot icon08/06/1996
£ ic 26101026/25982446 26/04/96 £ sr [email protected]=118579
dot icon08/06/1996
£ nc 35001250/40001250 24/05/96
dot icon04/06/1996
Full group accounts made up to 1995-12-31
dot icon23/05/1996
Ad 02/05/96--------- £ si 136042@1=136042 £ ic 25964984/26101026
dot icon10/04/1996
Interim accounts made up to 1995-06-30
dot icon09/11/1995
Particulars of contract relating to shares
dot icon09/11/1995
Particulars of contract relating to shares
dot icon09/11/1995
Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=250 £ ic 25962584/25964984
dot icon09/11/1995
Particulars of contract relating to shares
dot icon09/11/1995
Particulars of contract relating to shares
dot icon09/11/1995
Ad 12/10/95--------- £ si 1560@1 £ si [email protected]
dot icon25/10/1995
Ad 12/10/95--------- £ si 1560@1=1560 £ si [email protected]=18 £ ic 25961006/25962584
dot icon25/10/1995
Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=25 £ ic 25958831/25961006
dot icon19/10/1995
Location of register of members (non legible)
dot icon16/10/1995
Particulars of contract relating to shares
dot icon16/10/1995
Particulars of contract relating to shares
dot icon16/10/1995
Ad 06/09/95--------- £ si 2503@1 £ si [email protected]
dot icon04/10/1995
Ad 06/09/95--------- £ si 2503@1=2503 £ si [email protected]=29 £ ic 25956074/25958606
dot icon02/10/1995
Particulars of contract relating to shares
dot icon02/10/1995
Particulars of contract relating to shares
dot icon02/10/1995
Ad 06/09/95--------- £ si 1013566@1 £ si [email protected]
dot icon08/09/1995
Ad 06/09/95--------- £ si 1013566@1=1013566 £ si [email protected]=117857 £ ic 24824651/25956074
dot icon16/08/1995
£ nc 35000000/35001250 14/08/95
dot icon16/08/1995
Resolutions
dot icon15/08/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/08/1995
Re-registration of Memorandum and Articles
dot icon15/08/1995
Application for reregistration from private to PLC
dot icon15/08/1995
Declaration on reregistration from private to PLC
dot icon15/08/1995
Auditor's report
dot icon15/08/1995
Auditor's statement
dot icon15/08/1995
Balance Sheet
dot icon15/08/1995
Resolutions
dot icon09/06/1995
Return made up to 23/05/95; full list of members
dot icon09/06/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Registered office changed on 14/09/94 from: 15 st james's square london SW1Y 4LQ
dot icon06/08/1994
Director resigned
dot icon14/06/1994
Return made up to 23/05/94; full list of members
dot icon13/05/1994
Full group accounts made up to 1993-12-31
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Director resigned
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon10/06/1993
Return made up to 23/05/93; full list of members
dot icon21/05/1993
Full group accounts made up to 1992-12-31
dot icon05/06/1992
Return made up to 23/05/92; full list of members
dot icon28/05/1992
Auditor's resignation
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon19/12/1991
Resolutions
dot icon11/06/1991
Return made up to 23/05/91; full list of members
dot icon21/05/1991
Director resigned
dot icon20/05/1991
Full group accounts made up to 1990-12-31
dot icon19/02/1991
Director's particulars changed;new director appointed
dot icon10/07/1990
Full group accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 23/05/90; full list of members
dot icon20/07/1989
Return made up to 21/06/89; full list of members
dot icon14/06/1989
Full group accounts made up to 1988-12-31
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon11/07/1988
Return made up to 15/06/88; full list of members
dot icon15/06/1988
Full group accounts made up to 1987-12-31
dot icon09/06/1988
Director resigned
dot icon04/02/1988
Wd 11/01/88 ad 01/12/87--------- £ si 10000@1=10000
dot icon14/10/1987
Wd 08/10/87 ad 14/09/87--------- £ si 400000@1=400000
dot icon22/09/1987
Director's particulars changed
dot icon21/08/1987
New director appointed
dot icon11/08/1987
Return made up to 12/06/87; full list of members
dot icon25/06/1987
Full group accounts made up to 1986-12-31
dot icon20/01/1987
Director resigned
dot icon08/10/1986
Director resigned
dot icon24/07/1986
New director appointed
dot icon05/06/1986
Return made up to 21/05/86; full list of members
dot icon12/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon16/02/1982
Certificate of change of name
dot icon10/05/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham Henry
Director
11/09/2015 - Present
255
Dakin, Adam
Director
11/09/2015 - Present
165
Angest, Henry, Sir
Director
02/03/1998 - 15/12/1999
21
Hunter, Graeme Richard William
Director
20/11/2015 - Present
129
Gurnhill, Russell Charles
Director
11/09/2015 - Present
153

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDS IMPROVEMENT HOLDINGS LIMITED

LANDS IMPROVEMENT HOLDINGS LIMITED is an(a) Active company incorporated on 10/05/1976 with the registered office located at Level 16 5 Aldermanbury Square, London EC2V 7HR. There are currently 7 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 LANDS IMPROVEMENT HOLDINGS LIMITED?

toggle

LANDS IMPROVEMENT HOLDINGS LIMITED is currently Active. It was registered on 10/05/1976 .

Where is LANDS IMPROVEMENT HOLDINGS LIMITED located?

toggle

LANDS IMPROVEMENT HOLDINGS LIMITED is registered at Level 16 5 Aldermanbury Square, London EC2V 7HR.

What does LANDS IMPROVEMENT HOLDINGS LIMITED do?

toggle

LANDS IMPROVEMENT HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANDS IMPROVEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.