About

Registered Number: 02549296
Date of Incorporation: 17/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 250 Waterloo Road, London, SE1 8RD,

 

Land Use Consultants Ltd was founded on 17 October 1990 and are based in London. Clarke, Andrew George, Clarke, Andrew George, Manson, Diana Margaret, Oxley, Samantha Catherine Halliday, Smith, Nigel Philip Hart, Wikeley, Adrian Stuart, Nunn, David Hamilton, Smallwood, Jeffrey, Emery Wallis, Jennette Louise Helene, Emery-wallis, Jennette Louise Helene, Fernandez, Denzil, Flenley, Richard George, Grantham, Jon Beresford, Hannay, Richard, Lintell, Mark, Nelson, Peter Jon, Owen, Jeremy Martin, Smith, Nigel Philip Hart, Swanwick, Carys, Professor, Van Grieken, Marcus Jeroen are the current directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Andrew George 28 November 2016 - 1
MANSON, Diana Margaret 03 September 2020 - 1
OXLEY, Samantha Catherine Halliday 28 November 2016 - 1
SMITH, Nigel Philip Hart 16 September 2014 - 1
WIKELEY, Adrian Stuart 28 November 2016 - 1
EMERY WALLIS, Jennette Louise Helene 12 June 2006 31 December 2008 1
EMERY-WALLIS, Jennette Louise Helene 01 January 2012 28 November 2016 1
FERNANDEZ, Denzil N/A 31 December 2008 1
FLENLEY, Richard George N/A 31 December 2008 1
GRANTHAM, Jon Beresford 27 July 2000 16 September 2014 1
HANNAY, Richard 26 June 2000 31 December 2008 1
LINTELL, Mark N/A 31 January 2006 1
NELSON, Peter Jon N/A 26 June 2000 1
OWEN, Jeremy Martin 27 July 2000 18 September 2019 1
SMITH, Nigel Philip Hart 01 January 2009 01 January 2012 1
SWANWICK, Carys, Professor N/A 26 June 2000 1
VAN GRIEKEN, Marcus Jeroen 27 July 2000 16 September 2014 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Andrew George 08 December 2016 - 1
NUNN, David Hamilton N/A 01 February 1998 1
SMALLWOOD, Jeffrey 15 May 2009 08 December 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
AP01 - Appointment of director 09 September 2020
AA - Annual Accounts 03 September 2020
PSC02 - N/A 26 February 2020
PSC09 - N/A 26 February 2020
RESOLUTIONS - N/A 06 January 2020
SH01 - Return of Allotment of shares 24 October 2019
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AP01 - Appointment of director 04 October 2019
SH01 - Return of Allotment of shares 04 September 2019
AA - Annual Accounts 14 August 2019
AD01 - Change of registered office address 21 June 2019
MR04 - N/A 22 November 2018
MR04 - N/A 22 November 2018
MR01 - N/A 12 November 2018
RESOLUTIONS - N/A 06 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 08 August 2017
AP03 - Appointment of secretary 09 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 11 October 2016
RESOLUTIONS - N/A 02 August 2016
MA - Memorandum and Articles 02 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 23 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2015
CH01 - Change of particulars for director 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2015
SH01 - Return of Allotment of shares 24 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 21 July 2014
RESOLUTIONS - N/A 17 January 2014
MEM/ARTS - N/A 17 January 2014
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 20 June 2013
RESOLUTIONS - N/A 07 December 2012
MEM/ARTS - N/A 07 December 2012
RESOLUTIONS - N/A 09 October 2012
RESOLUTIONS - N/A 09 October 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 08 October 2012
SH06 - Notice of cancellation of shares 23 August 2012
SH03 - Return of purchase of own shares 14 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 16 November 2011
SH06 - Notice of cancellation of shares 10 November 2011
AA - Annual Accounts 15 July 2011
SH03 - Return of purchase of own shares 10 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
AA - Annual Accounts 10 July 2008
RESOLUTIONS - N/A 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
363s - Annual Return 07 December 2007
AA - Annual Accounts 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
RESOLUTIONS - N/A 12 April 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 April 2007
395 - Particulars of a mortgage or charge 23 March 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
363s - Annual Return 15 November 2005
RESOLUTIONS - N/A 30 September 2005
AA - Annual Accounts 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
363s - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 23 August 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
123 - Notice of increase in nominal capital 18 September 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 17 October 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 17 October 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 11 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1991
363b - Annual Return 17 October 1991
RESOLUTIONS - N/A 12 September 1991
395 - Particulars of a mortgage or charge 12 September 1991
MEM/ARTS - N/A 12 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
CERTNM - Change of name certificate 29 August 1991
288 - N/A 01 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1991
RESOLUTIONS - N/A 11 December 1990
RESOLUTIONS - N/A 11 December 1990
123 - Notice of increase in nominal capital 11 December 1990
287 - Change in situation or address of Registered Office 11 December 1990
288 - N/A 11 December 1990
NEWINC - New incorporation documents 17 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

Charge of deposit 19 March 2007 Fully Satisfied

N/A

Mortgage debenture 05 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.