Background WavePink WaveYellow Wave

LAND & INVESTMENTS TWO LIMITED (06989143)

LAND & INVESTMENTS TWO LIMITED (06989143) is an active UK company. incorporated on 12 August 2009. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAND & INVESTMENTS TWO LIMITED has been registered for 16 years. Current directors include HAUGHTON, Simon David, JORDAN, Benjamin Toby Oliver.

Company Number
06989143
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAUGHTON, Simon David, JORDAN, Benjamin Toby Oliver
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & INVESTMENTS TWO LIMITED

LAND & INVESTMENTS TWO LIMITED is an active company incorporated on 12 August 2009 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAND & INVESTMENTS TWO LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06989143

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PREMIER LAND & INVESTMENTS (2) LIMITED
From: 12 August 2009To: 10 January 2022
Contact
Address

Chiltern House King Edward Street Macclesfield, SK10 1AT,

Timeline

3 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Owner Exit
May 22
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAUGHTON, Simon David

Active
King Edward Street, MacclesfieldSK10 1AT
Born March 1953
Director
Appointed 12 Aug 2009

JORDAN, Benjamin Toby Oliver

Active
King Edward Street, MacclesfieldSK10 1AT
Born June 1973
Director
Appointed 12 Aug 2009

FANTOM, Lisa Jane

Resigned
King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 01 Aug 2011
Resigned 21 Nov 2022

JORDAN, Benjamin Toby Oliver

Resigned
102 Prestbury Road, MacclesfieldSK10 3BN
Secretary
Appointed 12 Aug 2009
Resigned 01 Aug 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Simon David Haughton

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born March 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Benjamin Toby Oliver Jordan

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born June 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022
King Edward Street, MacclesfieldSK10 1AT

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

44

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2009
NEWINCIncorporation