Background WavePink WaveYellow Wave

LAND & WATER SPECIAL PROJECTS LIMITED (04992056)

LAND & WATER SPECIAL PROJECTS LIMITED (04992056) is an active UK company. incorporated on 11 December 2003. with registered office in Sidcup. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LAND & WATER SPECIAL PROJECTS LIMITED has been registered for 22 years. Current directors include MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding.

Company Number
04992056
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & WATER SPECIAL PROJECTS LIMITED

LAND & WATER SPECIAL PROJECTS LIMITED is an active company incorporated on 11 December 2003 with the registered office located in Sidcup. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LAND & WATER SPECIAL PROJECTS LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04992056

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
May 16
Director Joined
May 16
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Dec 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BISHOP, Kim

Active
Mill Lane, SurreyGU4 8RU
Secretary
Appointed 01 Jan 2022

MACLEAN, James Alexander

Active
Mill Lane, ChilworthGU4 8RU
Born February 1969
Director
Appointed 11 Dec 2003

MELHUISH, Richard Edward Fitzharding

Active
Mill Lane, ChilworthGU4 8RU
Born September 1946
Director
Appointed 11 Dec 2003

BROWNING, Roger William

Resigned
Weston Yard, GuildfordGU5 9AF
Secretary
Appointed 04 Dec 2013
Resigned 30 Sept 2021

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Secretary
Appointed 11 Dec 2003
Resigned 04 Dec 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 11 Dec 2003

WARDLAW, Charles

Resigned
Numeric House, SidcupDA15 7BY
Born February 1965
Director
Appointed 05 May 2016
Resigned 17 Dec 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Dec 2003
Resigned 11 Dec 2003

Persons with significant control

5

3 Active
2 Ceased

Mr Charles Wardlow

Ceased
Vincent Square, LondonSW1P 2PN
Born February 1965

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Ceased 17 Dec 2019
Vincent Square, LondonSW1P 2PN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2016
Ceased 26 Oct 2018

Mr Richard Edward Fitzharding Melhuish

Active
The Street, GuildfordGU5 9AF
Born September 1946

Nature of Control

Significant influence or control
Notified 11 Dec 2016

Mr James Alexander Maclean

Active
The Street, GuildfordGU5 9AF
Born February 1969

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Station Road, SidcupDA15 7BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
31 December 2018
AAMDAAMD
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
12 February 2004
287Change of Registered Office
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation