About

Registered Number: 01659383
Date of Incorporation: 19/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 2 New Star Road, PO BOX 36 Leicester, Leicestershire, LE4 9JQ

 

Founded in 1982, Land Instruments International Ltd have registered office in Leicestershire. Land Instruments International Ltd is registered for VAT. There are 14 directors listed for Land Instruments International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Justin 28 November 2017 - 1
BARBER, Roy N/A 15 June 2006 1
BEYNON, Thomas Geoffrey Ronald, Dr 08 November 2000 30 April 2009 1
BIARNES, Ramon Bulto N/A 06 November 2001 1
BOURCHIER, Dafila Margaret N/A 15 June 2006 1
CHAPMAN, David 08 November 2000 30 May 2008 1
HARFOOT, Jasmine Mary N/A 15 June 2006 1
JOHNSTON, John Martin 08 November 2000 17 July 2002 1
KNIGHTON, Audrey Celia N/A 15 June 2006 1
LAND, Elsie Audrey N/A 05 November 1997 1
LAND, Thomas N/A 15 June 2006 1
MACKEY, Peter Charles 13 May 2004 16 August 2006 1
Secretary Name Appointed Resigned Total Appointments
CARINO, Lynn 20 June 2019 - 1
ATWELL, Joy 11 January 2017 20 June 2019 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
TM02 - Termination of appointment of secretary 25 June 2019
AP03 - Appointment of secretary 25 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 June 2018
TM01 - Termination of appointment of director 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 30 August 2017
RP04TM02 - N/A 01 February 2017
RP04AP03 - N/A 01 February 2017
AP03 - Appointment of secretary 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 06 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2016
SH19 - Statement of capital 06 October 2016
CAP-SS - N/A 06 October 2016
AA - Annual Accounts 24 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 September 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 15 August 2014
MR04 - N/A 07 April 2014
MR04 - N/A 07 April 2014
MR04 - N/A 07 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 10 August 2011
RP04 - N/A 25 May 2011
RP04 - N/A 09 May 2011
AR01 - Annual Return 11 January 2011
SH01 - Return of Allotment of shares 20 December 2010
RESOLUTIONS - N/A 20 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
353 - Register of members 19 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
225 - Change of Accounting Reference Date 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AUD - Auditor's letter of resignation 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
169 - Return by a company purchasing its own shares 10 May 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 10 January 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 07 August 2002
169 - Return by a company purchasing its own shares 30 January 2002
RESOLUTIONS - N/A 29 January 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
169 - Return by a company purchasing its own shares 23 May 2001
RESOLUTIONS - N/A 17 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 28 January 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
AA - Annual Accounts 26 January 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 December 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 31 January 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 23 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1994
288 - N/A 04 February 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 04 February 1994
363s - Annual Return 15 January 1993
AA - Annual Accounts 15 January 1993
288 - N/A 15 January 1993
363s - Annual Return 03 February 1992
AA - Annual Accounts 03 February 1992
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
RESOLUTIONS - N/A 10 January 1990
288 - N/A 21 August 1989
288 - N/A 26 April 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
288 - N/A 25 November 1987
288 - N/A 15 July 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 23 January 1986
AA - Annual Accounts 24 January 1985
AA - Annual Accounts 13 June 1984
MISC - Miscellaneous document 19 August 1982
NEWINC - New incorporation documents 19 August 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 1985 Fully Satisfied

N/A

Legal charge 11 March 1985 Fully Satisfied

N/A

Legal charge 12 October 1984 Fully Satisfied

N/A

Debenture 06 April 1983 Fully Satisfied

N/A

Debenture 06 April 1983 Fully Satisfied

N/A

Charge 01 April 1983 Fully Satisfied

N/A

Debenture and 9.11.81 mortgage 14 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.