Company NameLanded Investments Limited
DirectorsPaul Douglas Land and Jacqueline Land
Company StatusActive
Company Number05593591
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NameFlash Properties (Harrogate) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(11 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Jacqueline Land
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameTennant Land Partners (Corporation)
StatusCurrent
Appointed18 October 2005(4 days after company formation)
Appointment Duration18 years, 6 months
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Christopher James Perry
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Aspin Gardens
Knaresborough
North Yorkshire
HG5 8HW
Director NameMr Nicholas James Agar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(11 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 15 May 2020)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitearcpropertysolicitors.com

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Land Acquisitions LTD
50.00%
Ordinary
1 at £1Nicholas James Agar
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,947
Cash£1,048
Current Liabilities£155,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

19 October 2006Delivered on: 21 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a back gladstone street harrogate north yorkshire t/no NYK259159. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

24 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 December 2022Cessation of Nicholas James Agar as a person with significant control on 15 May 2020 (1 page)
8 December 2022Cessation of Nicholas James Agar as a person with significant control on 15 May 2020 (1 page)
29 July 2022Current accounting period extended from 30 October 2022 to 31 December 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
26 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-21
(3 pages)
10 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
20 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
20 May 2020Termination of appointment of Nicholas James Agar as a director on 15 May 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
14 November 2019Director's details changed for Mr Nicholas James Agar on 14 November 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 June 2019Appointment of Mrs Jacqueline Land as a director on 4 June 2019 (2 pages)
3 December 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Notification of Nicholas James Agar as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Land Acquisitions Limited as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Notification of Nicholas James Agar as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Land Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
31 July 2015Current accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Current accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 June 2010Director's details changed for Mr Nicholas James Agar on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Nicholas James Agar on 11 June 2010 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 14/10/07; full list of members (7 pages)
16 November 2007Return made up to 14/10/07; full list of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 January 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2006Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
14 October 2005Incorporation (9 pages)
14 October 2005Incorporation (9 pages)