Background WavePink WaveYellow Wave

CONSOLIDATED LAND INVESTMENTS LIMITED (02867315)

CONSOLIDATED LAND INVESTMENTS LIMITED (02867315) is an active UK company. incorporated on 29 October 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CONSOLIDATED LAND INVESTMENTS LIMITED has been registered for 32 years. Current directors include SOLOMON, Daniel Mark, SOLOMON, Harry, Sir.

Company Number
02867315
Status
active
Type
ltd
Incorporated
29 October 1993
Age
32 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SOLOMON, Daniel Mark, SOLOMON, Harry, Sir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED LAND INVESTMENTS LIMITED

CONSOLIDATED LAND INVESTMENTS LIMITED is an active company incorporated on 29 October 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CONSOLIDATED LAND INVESTMENTS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02867315

LTD Company

Age

32 Years

Incorporated 29 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

6th Floor 25 Farringdon Street London EC4A 4AB
From: 31 March 2014To: 12 April 2022
66 Chiltern Street London W1U 4JT
From: 23 December 2010To: 31 March 2014
66 Wigmore Street London W1U 2SB
From: 29 October 1993To: 23 December 2010
Timeline

6 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Oct 09
New Owner
Dec 17
New Owner
Oct 21
Owner Exit
Nov 22
Owner Exit
Jul 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHEUNG, Sau Wha

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 01 Jan 2015

SOLOMON, Daniel Mark

Active
Ballards Lane, LondonN3 1XW
Born September 1965
Director
Appointed 29 Oct 1993

SOLOMON, Harry, Sir

Active
Ballards Lane, LondonN3 1XW
Born March 1937
Director
Appointed 29 Oct 1993

FAGELSON, Sandra Linda

Resigned
32 Hampstead High Street, LondonNW3 1QD
Secretary
Appointed 29 Oct 1993
Resigned 01 Jan 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Oct 1993
Resigned 29 Oct 1993

MANUEL, Simon

Resigned
43 Queensmill Road, LondonSW6 6JP
Born April 1963
Director
Appointed 29 Oct 1993
Resigned 16 Oct 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 1993
Resigned 29 Oct 1993

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Lady Judith Diana Solomon

Ceased
Ballards Lane, LondonN3 1XW
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2021
Ceased 29 Oct 2022

Mr Daniel Mark Solomon

Ceased
Ballards Lane, LondonN3 1XW
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Resolution
30 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
15 May 2007
169169
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
23 November 2006
353353
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
3 November 2005
287Change of Registered Office
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Legacy
13 December 2002
363aAnnual Return
Legacy
13 December 2002
353353
Legacy
13 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363aAnnual Return
Legacy
9 February 2000
288cChange of Particulars
Legacy
9 February 2000
288cChange of Particulars
Legacy
23 February 1999
363aAnnual Return
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
11 November 1997
363aAnnual Return
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
29 November 1996
363aAnnual Return
Legacy
21 August 1996
288288
Legacy
11 January 1996
363x363x
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
88(2)R88(2)R
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
224224
Resolution
13 November 1993
RESOLUTIONSResolutions
Legacy
13 November 1993
288288
Incorporation Company
29 October 1993
NEWINCIncorporation