LANDS IMPROVEMENT HOLDINGS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

03/10/243 October 2024 Part of the property or undertaking has been released from charge 012576000004

View Document

03/10/243 October 2024 Part of the property or undertaking has been released from charge 012576000005

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024

View Document

14/06/2314 June 2023 Change of details for Empire Lih Limited as a person with significant control on 2023-06-13

View Document

14/06/2314 June 2023 Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

13/06/2313 June 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

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/05/2331 May 2023

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

17/02/2217 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/02/2217 February 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 10 LOWER GROSVENOR PLACE 4TH FLOOR LONDON SW1W 0EN

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / EMPIRE LIH LIMITED / 29/08/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODSON

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012576000004

View Document

03/08/163 August 2016 ADOPT ARTICLES 25/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 01/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

08/10/158 October 2015 SECRETARY APPOINTED MR AARON JON BURNS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 REDUCE ISSUED CAPITAL 12/06/2013

View Document

13/06/1313 June 2013 SOLVENCY STATEMENT DATED 12/06/13

View Document

13/06/1313 June 2013 STATEMENT BY DIRECTORS

View Document

13/06/1313 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 542800

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JAMES LESLIE STONE / 09/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 09/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 09/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

26/11/1226 November 2012 REDUCE ISSUED CAPITAL 21/11/2012

View Document

26/11/1226 November 2012 SOLVENCY STATEMENT DATED 21/11/12

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 10542800

View Document

26/11/1226 November 2012 STATEMENT BY DIRECTORS

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 24/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LLOYD RICHARDS / 24/04/2012

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JAMES LESLIE STONE

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 16/08/2011

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLINGHAM

View Document

07/09/117 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TERRY

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR STEVEN CRAIG WILLINGHAM

View Document

01/08/111 August 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/08/111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/111 August 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/08/111 August 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/111 August 2011 REREG PLC TO PRI; RES02 PASS DATE:29/07/2011

View Document

01/08/111 August 2011 CONFLICT OF INTEREST 20/07/2011

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES TERRY / 17/12/2010

View Document

17/11/1017 November 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

17/11/1017 November 2010 INTERIM ACCOUNTS MADE UP TO 12/11/10

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BRADY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JENKINS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR HAMISH MACDONALD

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DIGBY OKELL

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR DIGBY CYRIL OKELL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR HAMISH ALASDAIR MACDONALD

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR KEVIN PATRICK JOSEPH MORIARTY

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR MARK JAMES TERRY

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUNTER

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLAN

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAKIN

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/0928 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 23/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 INTERIM ACCOUNTS MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 23/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9813 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/98

View Document

11/05/9811 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/98

View Document

11/05/9811 May 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/05/98

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 23/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9714 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/969 October 1996 INTERIM ACCOUNTS MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 ALTER MEM AND ARTS 17/09/96

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 LISTING OF PARTICULARS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 23/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/968 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/96

View Document

08/06/968 June 1996 £ IC 26101026/25982446 26/04/96 £ SR [email protected]=118579

View Document

08/06/968 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

08/06/968 June 1996 £ NC 35001250/40001250 24/05/96

View Document

08/06/968 June 1996 SHARES CANCELLED 26/04/96

View Document

08/06/968 June 1996 ADOPT MEM AND ARTS 26/04/96

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 INTERIM ACCOUNTS MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/08/9516 August 1995 £ NC 35000000/35001250 14/08/95

View Document

16/08/9516 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/95

View Document

15/08/9515 August 1995 REREGISTRATION PRI-PLC 14/08/95

View Document

15/08/9515 August 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/08/9515 August 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/9515 August 1995 AUDITORS' REPORT

View Document

15/08/9515 August 1995 AUDITORS' STATEMENT

View Document

15/08/9515 August 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/9515 August 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/9515 August 1995 BALANCE SHEET

View Document

09/06/959 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 15 ST JAMES'S SQUARE LONDON SW1Y 4LQ

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 AUDITOR'S RESIGNATION

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 ADOPT MEM AND ARTS 13/12/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/02/9119 February 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8820 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/88

View Document

11/07/8811 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 WD 11/01/88 AD 01/12/87--------- £ SI 10000@1=10000

View Document

14/10/8714 October 1987 WD 08/10/87 AD 14/09/87--------- £ SI 400000@1=400000

View Document

22/09/8722 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED

View Document

08/10/868 October 1986 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/05/7610 May 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company