Background WavePink WaveYellow Wave

LAND & INVESTMENTS FOUR LIMITED (07951460)

LAND & INVESTMENTS FOUR LIMITED (07951460) is an active UK company. incorporated on 15 February 2012. 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 FOUR LIMITED has been registered for 14 years. Current directors include HAUGHTON, Simon David, JORDAN, Benjamin Toby Oliver.

Company Number
07951460
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
72-74 King Edward Street, 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 FOUR LIMITED

LAND & INVESTMENTS FOUR LIMITED is an active company incorporated on 15 February 2012 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 FOUR LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07951460

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PREMIER LAND & INVESTMENTS (4) LIMITED
From: 15 February 2012To: 10 January 2022
Contact
Address

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

Timeline

3 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Owner Exit
May 22
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAUGHTON, Simon David

Active
King Edward Street, MacclesfieldSK10 1AT
Born March 1953
Director
Appointed 15 Feb 2012

JORDAN, Benjamin Toby Oliver

Active
King Edward Street, MacclesfieldSK10 1AT
Born June 1973
Director
Appointed 15 Feb 2012

FANTOM, Lisa Jane

Resigned
King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 15 Feb 2012
Resigned 21 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
King Edward Street, MacclesfieldSK10 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022

Mr Benjamin Toby Oliver Jordan

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Simon David Haughton

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 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 Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2012
NEWINCIncorporation