Company NameR A Land Investments Ltd
DirectorsRobert Francis Cardis and Madeline Ann Alderson
Company StatusActive
Company Number05339322
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Francis Cardis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleContracting
Country of ResidenceEngland
Correspondence AddressSuite 4 Crossgates House, 67 Crossgates Shopping C
Station Road
Leeds
LS15 8EU
Secretary NameMr Robert Francis Cardis
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Crossgates House, 67 Crossgates Shopping C
Station Road
Leeds
LS15 8EU
Director NameMrs Madeline Ann Alderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2019(14 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Crossgates House, 67 Crossgates Shopping C
Station Road
Leeds
LS15 8EU
Director NameAndrew Martin Alderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address39 High Ash Mount
Leeds
West Yorkshire
LS17 8RN
Director NameMrs Madeline Ann Alderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lockwood Way
Leeds
LS11 5TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 4 Crossgates House, 67 Crossgates Shopping Centre
Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Madeleine Alderson
50.00%
Ordinary
50 at £1Robert Francis Cardis
50.00%
Ordinary

Financials

Year2014
Net Worth£151,948
Cash£6,402
Current Liabilities£34,373

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

15 August 2005Delivered on: 19 August 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 lockwood way leeds to be allocated out of WYK443507 and all buildings erections and structures and fixtures and fittings and fixed plant and machineryfloating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2021Notification of Madeline Alderson as a person with significant control on 19 January 2021 (2 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 August 2020Unaudited abridged accounts made up to 31 January 2020 (5 pages)
23 March 2020Director's details changed for Mr Robert Francis Cardis on 16 March 2020 (2 pages)
20 March 2020Secretary's details changed for Mr Robert Francis Cardis on 16 March 2020 (1 page)
20 March 2020Director's details changed for Mr Robert Francis Cardis on 16 March 2019 (2 pages)
20 March 2020Director's details changed for Mr Robert Francis Cardis on 16 March 2020 (2 pages)
20 March 2020Change of details for Mr Robert Francis Cardis as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mr Robert Francis Cardis on 9 March 2020 (2 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 June 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 January 2019Appointment of Mrs Madeline Ann Alderson as a director on 23 January 2019 (2 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
1 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
1 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 April 2016Termination of appointment of Madeline Ann Alderson as a director on 12 April 2016 (2 pages)
22 April 2016Termination of appointment of Madeline Ann Alderson as a director on 12 April 2016 (2 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 22 January 2016 (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages)
24 January 2013Secretary's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages)
24 January 2013Secretary's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages)
24 January 2013Director's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages)
24 January 2013Secretary's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages)
24 January 2013Director's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 October 2011Appointment of Madeline Ann Alderson as a director (3 pages)
12 October 2011Appointment of Madeline Ann Alderson as a director (3 pages)
12 October 2011Termination of appointment of Andrew Alderson as a director (2 pages)
12 October 2011Termination of appointment of Andrew Alderson as a director (2 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Robert Francis Cardis on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Martin Alderson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Martin Alderson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Andrew Martin Alderson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robert Francis Cardis on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robert Francis Cardis on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 21/01/09; full list of members (4 pages)
10 February 2009Return made up to 21/01/09; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / robert cardis / 27/10/2008 (1 page)
10 February 2009Director and secretary's change of particulars / robert cardis / 27/10/2008 (1 page)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 March 2008Return made up to 21/01/08; full list of members (4 pages)
15 March 2008Return made up to 21/01/08; full list of members (4 pages)
14 March 2008Director and secretary's change of particulars / robert cardis / 05/03/2008 (1 page)
14 March 2008Director and secretary's change of particulars / robert cardis / 05/03/2008 (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 April 2007Return made up to 21/01/07; full list of members (2 pages)
27 April 2007Return made up to 21/01/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Registered office changed on 10/04/06 from: 2 woodside mews, clayton wood close, leeds west yorkshire LS16 6QE (1 page)
10 April 2006Registered office changed on 10/04/06 from: 2 woodside mews, clayton wood close, leeds west yorkshire LS16 6QE (1 page)
19 August 2005Particulars of mortgage/charge (7 pages)
19 August 2005Particulars of mortgage/charge (7 pages)
16 February 2005Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
21 January 2005Incorporation (16 pages)
21 January 2005Incorporation (16 pages)