About

Registered Number: 05268060
Date of Incorporation: 22/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2b Bodmin Road, Coventry, CV2 5DB,

 

Founded in 2004, Land Corporation (UK) Ltd are based in Coventry, it's status is listed as "Active". We don't know the number of employees at Land Corporation (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAN, Niraj 19 May 2015 - 1
NAYYAR, Pankaj 19 May 2015 - 1
ANAVAS MANAGEMENT LIMITED 22 October 2004 01 December 2006 1
FESTER, Daniel 18 August 2006 01 October 2006 1
HODGES, Nigel David 25 September 2007 27 February 2012 1
NAYYAR, Rajeev 28 February 2012 20 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MENDEZ, Fitz 25 September 2007 27 February 2012 1
NAYYAR, Rajeev 28 February 2012 02 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 27 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 18 September 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 07 June 2014
TM02 - Termination of appointment of secretary 07 June 2014
TM02 - Termination of appointment of secretary 07 June 2014
AA - Annual Accounts 16 August 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 06 March 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 03 March 2012
TM01 - Termination of appointment of director 03 March 2012
TM02 - Termination of appointment of secretary 03 March 2012
AP03 - Appointment of secretary 03 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 03 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 21 April 2009
287 - Change in situation or address of Registered Office 07 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
CERTNM - Change of name certificate 25 September 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 05 December 2005
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.