Background WavePink WaveYellow Wave

LAND INVESTMENTS LTD (08575959)

LAND INVESTMENTS LTD (08575959) is an active UK company. incorporated on 19 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAND INVESTMENTS LTD has been registered for 12 years. Current directors include ENGLANDER, Chaim Moishe.

Company Number
08575959
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
London Accounting Group Ltd,, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Chaim Moishe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND INVESTMENTS LTD

LAND INVESTMENTS LTD is an active company incorporated on 19 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAND INVESTMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08575959

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 30 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

London Accounting Group Ltd, 26 Theydon Rd London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 28 January 2026
C/O Dnb Accounting 51 Craven Park Road London N15 6AH England
From: 31 July 2016To: 8 December 2020
51 Craven Park Road London N15 6AH
From: 19 June 2013To: 31 July 2016
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Aug 17
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ENGLANDER, Rechel

Active
Sach Road, LondonE5 9LJ
Secretary
Appointed 19 Jun 2013

ENGLANDER, Chaim Moishe

Active
26 Theydon Road, LondonE5 9NA
Born May 1976
Director
Appointed 28 Jan 2025

ENGLANDER, Naftuli

Resigned
Sach Road, LondonE5 9LJ
Born December 1983
Director
Appointed 19 Jun 2013
Resigned 28 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Moishe Englander

Active
26 Theydon Rd, LondonE5 9NA
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2025

Mr Naftuli Englander

Ceased
Sach Road, LondonE5 9LJ
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2022
Ceased 28 Jan 2025

Mrs Chaya Feigele Englander

Ceased
26 Theydon Road, LondonE5 9NA
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Incorporation Company
19 June 2013
NEWINCIncorporation