Company NameLand Capital Partners Ltd.
DirectorSalim Bhimji
Company StatusActive
Company Number07949307
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Salim Bhimji
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleProperty Financing
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameConsolidated Land (Financing) Ltd (Corporation)
StatusCurrent
Appointed16 March 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameMr Robert Stephen Kelford
StatusResigned
Appointed01 January 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2019)
RoleCompany Director
Correspondence Address12 Westfield Close
Gravesend
DA12 5EH

Location

Registered Address4 Montpelier Street
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Salim Bhimji
100.00%
Ordinary

Financials

Year2014
Net Worth£1,149
Cash£17,013
Current Liabilities£49,156

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

23 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 September 2021Registered office address changed from 12 Westfield Close Gravesend DA12 5EH England to 4 Montpelier Street London SW7 1EZ on 2 September 2021 (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
23 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 March 2019Appointment of Consolidated Land (Financing) Ltd as a secretary on 16 March 2019 (2 pages)
28 March 2019Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to 12 Westfield Close Gravesend DA12 5EH on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Robert Stephen Kelford as a secretary on 14 March 2019 (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Register inspection address has been changed (1 page)
3 April 2014Register inspection address has been changed (1 page)
15 January 2014Appointment of Mr Robert Stephen Kelford as a secretary (2 pages)
15 January 2014Appointment of Mr Robert Stephen Kelford as a secretary (2 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 June 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
6 June 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation (37 pages)
14 February 2012Incorporation (37 pages)