LAND INVESTMENTS (SOUTHEND) LIMITED

200 London Road, Southend-On-Sea, SS1 1PJ, Essex, England
StatusACTIVE
Company No.00643343
CategoryPrivate Limited Company
Incorporated30 Nov 1959
Age64 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

LAND INVESTMENTS (SOUTHEND) LIMITED is an active private limited company with number 00643343. It was incorporated 64 years, 7 months, 10 days ago, on 30 November 1959. The company address is 200 London Road, Southend-on-sea, SS1 1PJ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006433430020

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006433430019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430021

Charge creation date: 2023-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430022

Charge creation date: 2023-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430023

Charge creation date: 2023-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430024

Charge creation date: 2023-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430025

Charge creation date: 2023-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430026

Charge creation date: 2023-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-23

Officer name: Jill Diane Hair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Richard Hair

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Gordon Hair

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430020

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006433430019

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hair

Appointment date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

Old address: 177 London Road Southend-on-Sea Essex SS1 1PW

New address: 200 London Road Southend-on-Sea Essex SS1 1PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Aug 2014

Category: Address

Type: AD04

New address: 177 London Road Southend-on-Sea Essex SS1 1PW

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-07

Old address: 43 Essex Street London WC2R 3JF England

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-20

Officer name: Mr Nicholas Roger Verdin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: 44 Essex Street London WC2R 3JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Robert Gordon Hair

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jill Diane Hair

Documents

View document PDF

Change sail address company

Date: 16 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas roger verdin

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary douglas heywood

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 09/03/04 from: 43 essex street strand london WC2

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

BEGGERS' BANQUET LIMITED

40 BOWHILL VIEW,CARDENDEN,KY5 0NP

Number:SC370374
Status:ACTIVE
Category:Private Limited Company

BLUE RAPTOR LIMITED

20 TOLLGATE ROAD,HAMPSHIRE,SP10 3RE

Number:04576298
Status:ACTIVE
Category:Private Limited Company

FORTH SPV 1 LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:10662385
Status:ACTIVE
Category:Private Limited Company

JAD FINANCIAL MANAGEMENT SERVICES LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:06667680
Status:ACTIVE
Category:Private Limited Company

K8OS LEADERSHIP & COACHING LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:10165479
Status:ACTIVE
Category:Private Limited Company

MISSION PATTERNS LTD

MISSION PATTERNS WHITTING VALLEY ROAD,CHESTERFIELD,S41 9EY

Number:09956371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source