Background WavePink WaveYellow Wave

LAND & EQUITY CITY LIMITED (02954009)

LAND & EQUITY CITY LIMITED (02954009) is an active UK company. incorporated on 26 July 1994. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAND & EQUITY CITY LIMITED has been registered for 31 years. Current directors include BERMAN, Brian, BURNS, John Arthur.

Company Number
02954009
Status
active
Type
ltd
Incorporated
26 July 1994
Age
31 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERMAN, Brian, BURNS, John Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & EQUITY CITY LIMITED

LAND & EQUITY CITY LIMITED is an active company incorporated on 26 July 1994 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAND & EQUITY CITY LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02954009

LTD Company

Age

31 Years

Incorporated 26 July 1994

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Timeline

3 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Jul 94
Owner Exit
Aug 17
New Owner
Oct 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURNS, John Arthur

Active
Lynwood House, HarrowHA1 2AW
Secretary
Appointed 01 Feb 1995

BERMAN, Brian

Active
Lynwood House, HarrowHA1 2AW
Born August 1943
Director
Appointed 26 Jul 1994

BURNS, John Arthur

Active
Lynwood House, HarrowHA1 2AW
Born July 1943
Director
Appointed 01 Feb 1995

BERMAN, Brian

Resigned
21 Manor Hall Avenue, LondonNW4 1PA
Secretary
Appointed 26 Jul 1994
Resigned 01 Feb 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 1994
Resigned 26 Jul 1994

ROCHMAN, John Howard

Resigned
30 Hollycroft Avenue, LondonNW3 7QL
Born May 1946
Director
Appointed 25 Mar 2004
Resigned 09 Jul 2009

TANG, Bobby Tay

Resigned
2 Ammanford Green, LondonNW9 7SA
Born September 1959
Director
Appointed 26 Jul 1994
Resigned 01 Feb 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 1994
Resigned 26 Jul 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Carole Berman

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019

Mrs Carole Berman

Ceased
Lynwood House, HarrowHA1 2AW
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2016

Mr Brian Berman

Active
Lynwood House, HarrowHA1 2AW
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2021
CC04CC04
Capital Name Of Class Of Shares
4 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
8 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement
5 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
18 July 2014
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
30 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Small
24 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Small
7 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363aAnnual Return
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
16 September 2003
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Legacy
17 April 2003
288cChange of Particulars
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
23 August 2001
363aAnnual Return
Legacy
23 August 2001
190190
Legacy
23 August 2001
353353
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363aAnnual Return
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363aAnnual Return
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
21 August 1998
363aAnnual Return
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
28 July 1997
287Change of Registered Office
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
363aAnnual Return
Legacy
30 July 1996
363(353)363(353)
Legacy
30 July 1996
363(190)363(190)
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
19 June 1996
400400
Legacy
19 May 1996
88(3)88(3)
Legacy
19 May 1996
88(2)O88(2)O
Legacy
12 May 1996
88(2)P88(2)P
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
363x363x
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
224224
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Incorporation Company
26 July 1994
NEWINCIncorporation