Background WavePink WaveYellow Wave

LAND RECLAMATION AND DEVELOPMENT LIMITED (03782140)

LAND RECLAMATION AND DEVELOPMENT LIMITED (03782140) is an active UK company. incorporated on 3 June 1999. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAND RECLAMATION AND DEVELOPMENT LIMITED has been registered for 26 years. Current directors include JONES, Peter Emerson.

Company Number
03782140
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Peter Emerson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND RECLAMATION AND DEVELOPMENT LIMITED

LAND RECLAMATION AND DEVELOPMENT LIMITED is an active company incorporated on 3 June 1999 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAND RECLAMATION AND DEVELOPMENT LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03782140

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

5 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Apr 11
Director Left
Aug 11
Director Left
Dec 13
Director Left
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 03 Jun 1999

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 03 Jun 1999
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 03 Jun 1999

HUMBER, John Roger

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1943
Director
Appointed 01 Oct 1999
Resigned 16 Dec 2013

KYNASTON, Neil

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1960
Director
Appointed 22 Jun 2000
Resigned 01 Apr 2011

SAVAGE, Joseph Thomas

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1956
Director
Appointed 22 Jun 2000
Resigned 18 Dec 2015

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed 03 Jun 1999
Resigned 09 Aug 2011

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 03 Jun 1999
Resigned 03 Jun 1999

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Made Up Date
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Made Up Date
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Made Up Date
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Made Up Date
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Made Up Date
19 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Made Up Date
7 November 2007
AAAnnual Accounts
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
5 January 2006
363aAnnual Return
Accounts With Made Up Date
1 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Made Up Date
24 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 January 2003
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
1 October 1999
288aAppointment of Director or Secretary
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
23 June 1999
225Change of Accounting Reference Date
Legacy
10 June 1999
287Change of Registered Office
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Incorporation Company
3 June 1999
NEWINCIncorporation