Company NameLondon Land Management Limited
DirectorDominic Charles Leivers
Company StatusActive
Company Number02981213
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)

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 NameDominic Charles Leivers
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(11 years after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NamePeter Geoffrey Howard Greene
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(4 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 03 November 2005)
RoleProperty Consultant
Correspondence AddressMalthouse Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed18 November 1994(4 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameSally Derham-Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1997)
RoleProperty Consultant
Correspondence Address54 Barclay Road
London
SW6 1EH
Secretary NameSarah Elizabeth Greene
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 1996)
RoleProperty Consultant
Correspondence AddressMalthouse Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ
Secretary NameMr John Randolph Hustler
NationalityBritish
StatusResigned
Appointed16 May 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Director NameSarah Elizabeth Greene
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressMalthouse Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ
Director NameSarah Elizabeth Greene
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressMalthouse Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ
Director NameCaroline Elizabeth Caird
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2002)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 118 Nightingale Lane
London
SW12 8NN
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(11 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTregirls Highcliffe
Trebetherick
Wadebridge
Cornwall
PL27 6TN
Secretary NameRichard George Leivers
NationalityBritish
StatusResigned
Appointed03 November 2005(11 years after company formation)
Appointment Duration15 years, 3 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTregirls Highcliffe
Trebetherick
Wadebridge
Cornwall
PL27 6TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelondonland.co.uk
Email address[email protected]
Telephone020 75910288
Telephone regionLondon

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1London Land Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£338,930
Cash£233,637
Current Liabilities£174,065

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

12 March 2002Delivered on: 16 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
19 October 2021Termination of appointment of Richard George Leivers as a secretary on 4 February 2021 (1 page)
30 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 February 2021Termination of appointment of Richard George Leivers as a director on 1 February 2021 (1 page)
19 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
30 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 August 2016Satisfaction of charge 1 in full (1 page)
1 August 2016Satisfaction of charge 1 in full (1 page)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Dominic Charles Leivers on 15 October 2010 (2 pages)
6 January 2011Director's details changed for Dominic Charles Leivers on 15 October 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Director's details changed for Richard George Leivers on 7 November 2009 (2 pages)
1 December 2009Director's details changed for Dominic Charles Leivers on 7 October 2009 (2 pages)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Richard George Leivers on 7 November 2009 (2 pages)
1 December 2009Director's details changed for Dominic Charles Leivers on 7 October 2009 (2 pages)
1 December 2009Director's details changed for Dominic Charles Leivers on 7 October 2009 (2 pages)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Richard George Leivers on 7 November 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Return made up to 20/10/08; full list of members (3 pages)
19 January 2009Return made up to 20/10/08; full list of members (3 pages)
7 February 2008Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2008Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 January 2007Return made up to 20/10/06; full list of members (7 pages)
24 January 2007Return made up to 20/10/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
4 November 2005Return made up to 20/10/05; full list of members (7 pages)
4 November 2005Return made up to 20/10/05; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
12 April 2005Return made up to 20/10/04; full list of members (7 pages)
12 April 2005Return made up to 20/10/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 December 2003Return made up to 20/10/03; full list of members (7 pages)
14 December 2003Return made up to 20/10/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
19 November 2002Return made up to 20/10/02; full list of members (7 pages)
19 November 2002Return made up to 20/10/02; full list of members (7 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
22 November 2001Return made up to 20/10/01; full list of members (7 pages)
22 November 2001Return made up to 20/10/01; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
15 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 February 2001Full accounts made up to 30 April 2000 (12 pages)
15 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 2001Full accounts made up to 30 April 2000 (12 pages)
15 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
30 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
5 October 1999Return made up to 20/10/98; full list of members (6 pages)
5 October 1999Return made up to 20/10/98; full list of members (6 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
11 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Return made up to 20/10/97; no change of members (4 pages)
7 January 1998Return made up to 20/10/97; no change of members (4 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
5 November 1996Return made up to 20/10/96; no change of members (4 pages)
5 November 1996Return made up to 20/10/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Secretary resigned (1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
14 February 1996Return made up to 20/10/95; full list of members (6 pages)
14 February 1996Return made up to 20/10/95; full list of members (6 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)
5 June 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
6 January 1995Memorandum and Articles of Association (15 pages)
6 January 1995Memorandum and Articles of Association (15 pages)
4 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1995£ nc 1000/100000 18/11/94 (1 page)
4 January 1995£ nc 1000/100000 18/11/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
29 November 1994Company name changed\certificate issued on 29/11/94 (2 pages)
29 November 1994Company name changed\certificate issued on 29/11/94 (2 pages)
20 October 1994Incorporation (39 pages)
20 October 1994Incorporation (39 pages)