About

Registered Number: 02953671
Date of Incorporation: 28/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Office 1, First Floor, Post Office House, Corporation Street, Hyde, Cheshire, SK14 1AB

 

Land & Property Investments Ltd was established in 1994. Currently we aren't aware of the number of employees at the this organisation. The company has 6 directors listed as Keenan, Patrick Vincent, Keenan, Rita Denise, Keenan, Sean Ashley, Sime, Clare Noelle, Jolley, Andrew Watson Raby, Keenan, Rita Denise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN, Patrick Vincent 01 September 1994 - 1
KEENAN, Rita Denise 23 November 2018 - 1
KEENAN, Sean Ashley 23 May 1996 - 1
SIME, Clare Noelle 11 April 2002 - 1
JOLLEY, Andrew Watson Raby 29 March 2001 06 February 2002 1
KEENAN, Rita Denise 28 July 1994 23 May 1996 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
AA - Annual Accounts 06 December 2019
RESOLUTIONS - N/A 09 October 2019
SH08 - Notice of name or other designation of class of shares 09 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 19 December 2016
MR01 - N/A 10 November 2016
CS01 - N/A 03 October 2016
MR01 - N/A 24 March 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 August 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 07 January 2007
395 - Particulars of a mortgage or charge 18 July 2006
225 - Change of Accounting Reference Date 04 July 2006
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 September 2005
225 - Change of Accounting Reference Date 29 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
363s - Annual Return 26 November 2003
395 - Particulars of a mortgage or charge 11 September 2003
AA - Annual Accounts 23 December 2002
225 - Change of Accounting Reference Date 16 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
RESOLUTIONS - N/A 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
395 - Particulars of a mortgage or charge 16 November 2001
395 - Particulars of a mortgage or charge 16 November 2001
395 - Particulars of a mortgage or charge 16 November 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 04 June 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
CERTNM - Change of name certificate 27 March 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 02 March 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 26 August 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 04 August 1996
288 - N/A 17 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 29 August 1995
287 - Change in situation or address of Registered Office 13 January 1995
288 - N/A 13 January 1995
NEWINC - New incorporation documents 28 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

A registered charge 11 March 2016 Outstanding

N/A

A registered charge 11 March 2016 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Legal charge 08 May 2009 Outstanding

N/A

Legal charge 05 July 2006 Outstanding

N/A

Legal charge 07 November 2005 Outstanding

N/A

Debenture 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal mortgage 05 September 2003 Fully Satisfied

N/A

Legal mortgage 09 November 2001 Fully Satisfied

N/A

Legal mortgage 09 November 2001 Fully Satisfied

N/A

Mortgage debenture 09 November 2001 Fully Satisfied

N/A

Legal charge 20 March 2001 Fully Satisfied

N/A

Legal charge 23 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.