Company NameLand And Property Investment Company Limited
DirectorPatrick Rickard Murphy Fitzpatrick
Company StatusActive
Company Number03141731
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Rickard Murphy Fitzpatrick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed28 December 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSheraton House Castle Park
Cambridge
Cambridgeshire
CB3 0AX
Secretary NameHS Secretarial Limited (Corporation)
StatusCurrent
Appointed15 May 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address50/60 Station Road
Cambridge
CB1 2JH
Secretary NameGiselle Williams
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Candidus Court
Werrington
Peterborough
Cambridgeshire
PE4 5DB
Secretary NameSusan Joy Fleming Jones
NationalityBritish
StatusResigned
Appointed09 September 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address138 Oxford Road
Cambridge
CB4 3PL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameLegalsurf Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2006(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2013)
Correspondence AddressLegal Surfing Centre
St. Andrews House, 90 St. Andrews Road
Cambridge
CB4 1DL

Location

Registered Address68 Grafton Way
London
W1T 5DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

5k at £1Patrick Richard Murphy Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,307
Cash£760
Current Liabilities£26,067

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
7 March 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
20 January 2022Secretary's details changed for Hs Secretarial Limited on 1 December 2021 (1 page)
18 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to 68 Grafton Way London W1T 5DT on 1 March 2019 (1 page)
15 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
26 June 2015Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 September 2013Appointment of Hs Secretarial Limited as a secretary (2 pages)
13 September 2013Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page)
13 September 2013Appointment of Hs Secretarial Limited as a secretary (2 pages)
13 September 2013Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page)
16 April 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
16 April 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
17 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages)
4 March 2009Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page)
4 March 2009Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2009Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page)
9 January 2009Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Return made up to 28/12/06; full list of members (2 pages)
10 January 2007Return made up to 28/12/06; full list of members (2 pages)
6 October 2006Return made up to 28/12/05; full list of members; amend (5 pages)
6 October 2006Return made up to 28/12/05; full list of members; amend (5 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
2 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 March 2006Return made up to 28/12/05; full list of members (3 pages)
7 March 2006Return made up to 28/12/05; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Return made up to 28/12/04; full list of members (5 pages)
17 January 2005Return made up to 28/12/04; full list of members (5 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2004Return made up to 28/12/03; full list of members (5 pages)
13 February 2004Return made up to 28/12/03; full list of members (5 pages)
27 June 2003Return made up to 28/12/02; full list of members (5 pages)
27 June 2003Return made up to 28/12/02; full list of members (5 pages)
31 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Return made up to 28/12/01; full list of members (5 pages)
16 January 2003Return made up to 28/12/01; full list of members (5 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
11 June 2002Return made up to 28/12/01; full list of members (5 pages)
11 June 2002Return made up to 28/12/01; full list of members (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
28 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
21 September 2000Full accounts made up to 31 March 1999 (10 pages)
21 September 2000Full accounts made up to 31 March 1999 (10 pages)
17 February 2000Return made up to 28/12/99; full list of members (6 pages)
17 February 2000Return made up to 28/12/99; full list of members (6 pages)
14 April 1999Return made up to 28/12/98; full list of members (6 pages)
14 April 1999Return made up to 28/12/98; full list of members (6 pages)
17 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 August 1998Full accounts made up to 31 December 1996 (11 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998Full accounts made up to 31 December 1996 (11 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Return made up to 28/12/97; no change of members (4 pages)
29 January 1998Return made up to 28/12/97; no change of members (4 pages)
26 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Ad 08/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 February 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Ad 08/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 January 1996Secretary resigned (1 page)
8 January 1996Secretary resigned (1 page)
28 December 1995Incorporation (38 pages)
28 December 1995Incorporation (38 pages)