LAND INSTRUMENTS INTERNATIONAL LIMITED
Overview
Company Name | LAND INSTRUMENTS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01659383 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAND INSTRUMENTS INTERNATIONAL LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is LAND INSTRUMENTS INTERNATIONAL LIMITED located?
Registered Office Address | 2 New Star Road LE4 9JD Leicester Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAND INSTRUMENTS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAND INSTRUMENTS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Dec 30, 2025 |
---|---|
Next Confirmation Statement Due | Jan 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 30, 2024 |
Overdue | No |
What are the latest filings for LAND INSTRUMENTS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Termination of appointment of Emanuela Speranza as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stefano Milani as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 1 pages | SH08 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
| ||||||||||||
Notification of Ametek Instruments Group Uk Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Ametek European Holdings Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Secretary's details changed for Lynn Carino on Apr 19, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Justin Smith on Apr 19, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Emanuela Speranza on Apr 19, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 New Star Road PO Box 36 Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on Apr 28, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LAND INSTRUMENTS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARINO, Lynn | Secretary | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | 259840280001 | |||||||
MILANI, Stefano | Director | Peschiera Borromeo 20068 Milano Via Delle Liberazione 24 Italy | Italy | Italian | Director | 323052170001 | ||||
SMITH, Justin | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Managing Director | 240723750001 | ||||
ZETTI, Pietro Luigi Enrico | Director | Via De Barzi Robecco Sul Naviglio 20087 Milano Ametek Srl Lombardy Italy | Italy | Italian | Corporate Finance Director | 245785930001 | ||||
ATWELL, Joy | Secretary | New Star Road LE4 9JQ Leicester 2 Leicestershire United Kingdom | 222715540001 | |||||||
CHILTON, Derek Geoffrey | Secretary | Burton House 10 Melton Road, Burton Lazars LE14 2UR Melton Mowbray Leicestershire | British | Accountant | 65999450005 | |||||
COLEY, David Bruce | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | British | 135136470002 | ||||||
HARFOOT, Jasmine Mary | Secretary | Ladywash Farm Edge Road Eyam S30 1QN Sheffield South Yorkshire | British | 3690000001 | ||||||
MACKEY, Peter Charles | Secretary | 4 Joan Lane Bamford S33 0AW Hope Valley Derbyshire | British | 73715350001 | ||||||
SENA, Kathryn Ethel | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | Other | Company Secretary | 98604200002 | |||||
BARBER, Roy | Director | 47 Gosforth Drive Dronfield Woodhouse S18 5NG Sheffield South Yorkshire | British | Research Physicist | 23363660001 | |||||
BEYNON, Thomas Geoffrey Ronald, Dr | Director | 9 Longcroft Avenue S18 5PJ Dronfield Woodhouse Sheffield | British | Physicist | 73714730001 | |||||
BIARNES, Ramon Bulto | Director | 21 Spring Oak Drive FOREIGN Newton P A 18940 Pa18 Usa | American | Manager | 23363690001 | |||||
BOURCHIER, Dafila Margaret | Director | Beech Corner The Park Mayfield DE6 2HT Ashbourne Derbyshire | British | Housewife | 23363700001 | |||||
CHAPMAN, David | Director | 60 Melbourne Avenue S18 8YW Dronfield Woodhouse Sheffield | British | Manufacturing Director | 73715230001 | |||||
COLEY, David Bruce | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Accountant | 135136470002 | ||||
DUNCAN, Anthony Joseph | Director | Blue Ridge Padley Road Grindleford S30 1HR Sheffield South Yorkshire | British | Company Secretary | 3690010001 | |||||
HARFOOT, Jasmine Mary | Director | Ladywash Farm Edge Road Eyam S30 1QN Sheffield South Yorkshire | British | Chartered Accountant | 3690000001 | |||||
IMRIE, Allan | Director | 22 The Drive BN16 1QL East Preston West Sussex | England | British | Director | 113945750001 | ||||
JOHNSTON, John Martin | Director | 76 Melbourne Avenue S18 8YW Dronfield Woodhouse Sheffield | British | Marketing Director | 73715150001 | |||||
JOHNSTON, Mark Ashley | Director | The Willows Hugh Lane Bradwell S33 9JB Hope Valley Derbyshire | England | British | Sales Director | 101765120001 | ||||
KNIGHTON, Audrey Celia | Director | Ashdown 12 Gorse Ridge Drive Baslow DE45 1SL Bakewell Derbyshire | British | Teacher | 23363670001 | |||||
LAND, Elsie Audrey | Director | Berrylea 9 Eaton Drive Baslow DE45 1SE Bakewell Derbyshire | British | Housewife | 23363680001 | |||||
LAND, Thomas | Director | Berrylea 9 Eaton Drive Baslow DE45 1SE Bakewell Derbyshire | British | Research Physicist | 23363710001 | |||||
MACKEY, Peter Charles | Director | 4 Joan Lane Bamford S33 0AW Hope Valley Derbyshire | British | Accountant | 73715350001 | |||||
MANDOS, Robert R | Director | 1100 Cassatt Road P.O. Box 1764 19312 Berwyn, Pa Ametek Inc. Chester Usa | United States | American | Executive Vice President And Chief Financial Offic | 170309510001 | ||||
MARTIN, Alan Gould | Director | Huby House Strait Lane Huby LS17 0EA Leeds West Yorkshire | British | Chartered Accountant | 4217960001 | |||||
MOLINELLI, John Joseph | Director | 1106 Daniel Davis Lane 19382 West Chester Pennsylvania 19382 Usa | Usa | American | Company Director | 44553410001 | ||||
PRICE, John William | Director | 12, Rydal Gardens LE65 1FJ Ashby De La Zouch Leicestershire | England | British | Managing Director | 60884520001 | ||||
SPERANZA, Emanuela | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | France | Italian | Vice President /General Manager Emea, India And Br | 186608270001 | ||||
WATKINSON, John Francis Xavier, Dr | Director | Old Dole Farm Charlton Kings GL54 4HQ Cheltenham Gloucestershire | United Kingdom | British | Metallurgist/Director | 2488030001 | ||||
ZAPICO, David Anthony | Director | 204 Excalibur Drive 19073 Newtown Square Pennsylvania United States Of America | American | President | 94136600002 |
Who are the persons with significant control of LAND INSTRUMENTS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ametek Instruments Group Uk Limited | Nov 01, 2023 | New Star Road LE4 9JD Leicester 2 Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ametek European Holdings Limited | Sep 04, 2020 | 2 New Star Road LE4 9JQ Leicester PO BOX 36 Leicestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ema Holdings Uk Limited | Apr 06, 2016 | 2 New Star Road LE4 9JQ Leicester PO BOX 36 Leicestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0