LAND ASSETS LIMITED
Overview
Company Name | LAND ASSETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06886723 |
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 ASSETS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LAND ASSETS LIMITED located?
Registered Office Address | Ambrose Hill House Higher Clatcombe DT9 4RN Sherborne Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAND ASSETS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAND ASSETS LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for LAND ASSETS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Registered office address changed from 166 College Road Harrow HA1 1RA England to Ambrose Hill House Higher Clatcombe Sherborne Dorset DT9 4RN on Jul 03, 2025 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||
Director's details changed for Mr Andrew James Leader Holt on Oct 01, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 24, 2023 with updates | 4 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Apr 24, 2022 | 3 pages | RP04CS01 | ||||||
Cessation of Andrew James Leader Holt as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||||||
Notification of Ajlh Properties Limited as a person with significant control on Mar 31, 2022 | 2 pages | PSC02 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Director's details changed for Mr Andrew James Leader Holt on Dec 15, 2022 | 2 pages | CH01 | ||||||
Change of details for Mr Andrew James Leader Holt as a person with significant control on Dec 15, 2022 | 2 pages | PSC04 | ||||||
Registered office address changed from Ambrose Hill House Higher Clatcombe Sherborne DT9 4RN England to 166 College Road Harrow HA1 1RA on Dec 15, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 24, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 28 Linden Road London N10 3DH England to Ambrose Hill House Higher Clatcombe Sherborne DT9 4RN on Jul 13, 2021 | 1 pages | AD01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of LAND ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLT, Andrew James Leader | Director | College Road HA1 1RA Harrow 166 England | United Kingdom | British | Manager | 138234420003 | ||||
BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
SHAH, Ela Jayendra | Director | Northumberland Road HA2 7RA North Harrow 55 Middlesex | England | British | Director | 138646420001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex U.K. | 40492290001 |
Who are the persons with significant control of LAND ASSETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ajlh Properties Limited | Mar 31, 2022 | College Road HA1 1RA Harrow 166 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew James Leader Holt | Apr 06, 2016 | College Road HA1 1RA Harrow 166 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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