LAND INSTRUMENTS INTERNATIONAL LIMITED

LAND INSTRUMENTS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAND INSTRUMENTS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01659383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LAND INSTRUMENTS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LAND INSTRUMENTS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2025
    Next Confirmation Statement DueJan 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2024
    OverdueNo

    What are the latest filings for LAND INSTRUMENTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 30, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Termination of appointment of Emanuela Speranza as a director on May 07, 2024

    1 pagesTM01

    Appointment of Mr Stefano Milani as a director on May 07, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 30, 2023 with updates

    5 pagesCS01

    Change of share class name or designation

    1 pagesSH08
    Annotations
    DateAnnotation
    Jan 30, 2024Clarification A second filed SH08 was registered on the 30/01/2024.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: incorrect reference to redesignation of cumulative prefernce shares on resolution dated 1/11/2023 /resolution dated 1/11/2023 it was always the intention of the sole shareholders to refer to thre redesignation of preferred ordinary shares into ordinary shares / ratification of any conduct of the director 22/12/2023
    RES13

    Particulars of variation of rights attached to shares

    2 pagesSH10
    Annotations
    DateAnnotation
    Jan 22, 2024Clarification THIS FORM IS A SECOND FILING OF THE SH10 REGISTERED ON 14/11/2023.

    Notification of Ametek Instruments Group Uk Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Cessation of Ametek European Holdings Limited as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Jan 30, 2024Clarification A second filed SH08 was registered on 30/01/2024.

    Particulars of variation of rights attached to shares

    4 pagesSH10
    Annotations
    DateAnnotation
    Jan 22, 2024Clarification A second filed SH10 was registered on 19/01/2024.

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Secretary's details changed for Lynn Carino on Apr 19, 2021

    1 pagesCH03

    Director's details changed for Mr Justin Smith on Apr 19, 2021

    2 pagesCH01

    Director's details changed for Ms Emanuela Speranza on Apr 19, 2021

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of LAND INSTRUMENTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARINO, Lynn
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    259840280001
    MILANI, Stefano
    Peschiera Borromeo
    20068 Milano
    Via Delle Liberazione 24
    Italy
    Director
    Peschiera Borromeo
    20068 Milano
    Via Delle Liberazione 24
    Italy
    ItalyItalianDirector323052170001
    SMITH, Justin
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishManaging Director240723750001
    ZETTI, Pietro Luigi Enrico
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    Director
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    ItalyItalianCorporate Finance Director245785930001
    ATWELL, Joy
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    222715540001
    CHILTON, Derek Geoffrey
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    Secretary
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    BritishAccountant65999450005
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    British135136470002
    HARFOOT, Jasmine Mary
    Ladywash Farm Edge Road
    Eyam
    S30 1QN Sheffield
    South Yorkshire
    Secretary
    Ladywash Farm Edge Road
    Eyam
    S30 1QN Sheffield
    South Yorkshire
    British3690000001
    MACKEY, Peter Charles
    4 Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    Secretary
    4 Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    British73715350001
    SENA, Kathryn Ethel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    OtherCompany Secretary98604200002
    BARBER, Roy
    47 Gosforth Drive
    Dronfield Woodhouse
    S18 5NG Sheffield
    South Yorkshire
    Director
    47 Gosforth Drive
    Dronfield Woodhouse
    S18 5NG Sheffield
    South Yorkshire
    BritishResearch Physicist23363660001
    BEYNON, Thomas Geoffrey Ronald, Dr
    9 Longcroft Avenue
    S18 5PJ Dronfield Woodhouse
    Sheffield
    Director
    9 Longcroft Avenue
    S18 5PJ Dronfield Woodhouse
    Sheffield
    BritishPhysicist73714730001
    BIARNES, Ramon Bulto
    21 Spring Oak Drive
    FOREIGN Newton P A 18940 Pa18
    Usa
    Director
    21 Spring Oak Drive
    FOREIGN Newton P A 18940 Pa18
    Usa
    AmericanManager23363690001
    BOURCHIER, Dafila Margaret
    Beech Corner The Park
    Mayfield
    DE6 2HT Ashbourne
    Derbyshire
    Director
    Beech Corner The Park
    Mayfield
    DE6 2HT Ashbourne
    Derbyshire
    BritishHousewife23363700001
    CHAPMAN, David
    60 Melbourne Avenue
    S18 8YW Dronfield Woodhouse
    Sheffield
    Director
    60 Melbourne Avenue
    S18 8YW Dronfield Woodhouse
    Sheffield
    BritishManufacturing Director73715230001
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishAccountant135136470002
    DUNCAN, Anthony Joseph
    Blue Ridge Padley Road
    Grindleford
    S30 1HR Sheffield
    South Yorkshire
    Director
    Blue Ridge Padley Road
    Grindleford
    S30 1HR Sheffield
    South Yorkshire
    BritishCompany Secretary3690010001
    HARFOOT, Jasmine Mary
    Ladywash Farm Edge Road
    Eyam
    S30 1QN Sheffield
    South Yorkshire
    Director
    Ladywash Farm Edge Road
    Eyam
    S30 1QN Sheffield
    South Yorkshire
    BritishChartered Accountant3690000001
    IMRIE, Allan
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    Director
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    EnglandBritishDirector113945750001
    JOHNSTON, John Martin
    76 Melbourne Avenue
    S18 8YW Dronfield Woodhouse
    Sheffield
    Director
    76 Melbourne Avenue
    S18 8YW Dronfield Woodhouse
    Sheffield
    BritishMarketing Director73715150001
    JOHNSTON, Mark Ashley
    The Willows
    Hugh Lane Bradwell
    S33 9JB Hope Valley
    Derbyshire
    Director
    The Willows
    Hugh Lane Bradwell
    S33 9JB Hope Valley
    Derbyshire
    EnglandBritishSales Director101765120001
    KNIGHTON, Audrey Celia
    Ashdown 12 Gorse Ridge Drive
    Baslow
    DE45 1SL Bakewell
    Derbyshire
    Director
    Ashdown 12 Gorse Ridge Drive
    Baslow
    DE45 1SL Bakewell
    Derbyshire
    BritishTeacher23363670001
    LAND, Elsie Audrey
    Berrylea 9 Eaton Drive
    Baslow
    DE45 1SE Bakewell
    Derbyshire
    Director
    Berrylea 9 Eaton Drive
    Baslow
    DE45 1SE Bakewell
    Derbyshire
    BritishHousewife23363680001
    LAND, Thomas
    Berrylea 9 Eaton Drive
    Baslow
    DE45 1SE Bakewell
    Derbyshire
    Director
    Berrylea 9 Eaton Drive
    Baslow
    DE45 1SE Bakewell
    Derbyshire
    BritishResearch Physicist23363710001
    MACKEY, Peter Charles
    4 Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    Director
    4 Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    BritishAccountant73715350001
    MANDOS, Robert R
    1100 Cassatt Road
    P.O. Box 1764
    19312 Berwyn, Pa
    Ametek Inc.
    Chester
    Usa
    Director
    1100 Cassatt Road
    P.O. Box 1764
    19312 Berwyn, Pa
    Ametek Inc.
    Chester
    Usa
    United StatesAmericanExecutive Vice President And Chief Financial Offic170309510001
    MARTIN, Alan Gould
    Huby House Strait Lane
    Huby
    LS17 0EA Leeds
    West Yorkshire
    Director
    Huby House Strait Lane
    Huby
    LS17 0EA Leeds
    West Yorkshire
    BritishChartered Accountant4217960001
    MOLINELLI, John Joseph
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    Director
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    UsaAmericanCompany Director44553410001
    PRICE, John William
    12, Rydal Gardens
    LE65 1FJ Ashby De La Zouch
    Leicestershire
    Director
    12, Rydal Gardens
    LE65 1FJ Ashby De La Zouch
    Leicestershire
    EnglandBritishManaging Director60884520001
    SPERANZA, Emanuela
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    FranceItalianVice President /General Manager Emea, India And Br186608270001
    WATKINSON, John Francis Xavier, Dr
    Old Dole Farm
    Charlton Kings
    GL54 4HQ Cheltenham
    Gloucestershire
    Director
    Old Dole Farm
    Charlton Kings
    GL54 4HQ Cheltenham
    Gloucestershire
    United KingdomBritishMetallurgist/Director2488030001
    ZAPICO, David Anthony
    204 Excalibur Drive
    19073 Newtown Square
    Pennsylvania
    United States Of America
    Director
    204 Excalibur Drive
    19073 Newtown Square
    Pennsylvania
    United States Of America
    AmericanPresident94136600002

    Who are the persons with significant control of LAND INSTRUMENTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    England
    Nov 01, 2023
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number08330531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Sep 04, 2020
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07397586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Apr 06, 2016
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4600860
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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