Founded in 2003, Land Property Holdings Ltd have registered office in Suffolk. This company has 2 directors listed as Neilson, Lindsay Stewart, Neilson, Oliver Stewart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEILSON, Lindsay Stewart | 04 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEILSON, Oliver Stewart | 04 April 2003 | 01 January 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 16 October 2019 | |
MR01 - N/A | 30 August 2019 | |
AD01 - Change of registered office address | 15 August 2019 | |
MR01 - N/A | 06 June 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 16 October 2017 | |
MR01 - N/A | 05 October 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 28 November 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR01 - N/A | 18 April 2015 | |
MR01 - N/A | 17 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AD01 - Change of registered office address | 29 November 2012 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 04 June 2007 | |
363a - Annual Return | 22 March 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2007 | |
AA - Annual Accounts | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
363a - Annual Return | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 23 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2005 | |
AA - Annual Accounts | 28 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 2005 | |
CERTNM - Change of name certificate | 29 April 2005 | |
363s - Annual Return | 05 April 2005 | |
363s - Annual Return | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
NEWINC - New incorporation documents | 03 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 29 September 2017 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Outstanding |
N/A |
Legal mortgage | 31 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 23 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 19 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 23 March 2006 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 14 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 22 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 2005 | Fully Satisfied |
N/A |
Legal charge | 23 May 2003 | Fully Satisfied |
N/A |
Debenture | 07 May 2003 | Fully Satisfied |
N/A |