Background WavePink WaveYellow Wave

LAND & INVESTMENTS THREE LIMITED (07424159)

LAND & INVESTMENTS THREE LIMITED (07424159) is an active UK company. incorporated on 29 October 2010. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAND & INVESTMENTS THREE LIMITED has been registered for 15 years.

Company Number
07424159
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & INVESTMENTS THREE LIMITED

LAND & INVESTMENTS THREE LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAND & INVESTMENTS THREE LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07424159

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

PREMIER LAND & INVESTMENTS (3) LIMITED
From: 1 December 2010To: 10 January 2022
SHELLCO 107 LIMITED
From: 29 October 2010To: 1 December 2010
Contact
Address

Chiltern House 72-74 King Edward Street Macclesfield, SK10 1AT,

Previous Addresses

1 Byrom Place Spinningfields Manchester M3 3HG
From: 29 October 2010To: 2 December 2010
Timeline

20 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Loan Secured
Aug 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 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 Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
16 June 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
3 June 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Change Account Reference Date Company Current Shortened
16 February 2011
AA01Change of Accounting Reference Date
Legacy
10 February 2011
MG01MG01
Memorandum Articles
3 December 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 October 2010
NEWINCIncorporation