Background WavePink WaveYellow Wave

LAND & EQUITY INVESTMENTS LTD (08687391)

LAND & EQUITY INVESTMENTS LTD (08687391) is an active UK company. incorporated on 12 September 2013. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAND & EQUITY INVESTMENTS LTD has been registered for 12 years. Current directors include BERMAN, Brian, BURNS, John Arthur.

Company Number
08687391
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERMAN, Brian, BURNS, John Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & EQUITY INVESTMENTS LTD

LAND & EQUITY INVESTMENTS LTD is an active company incorporated on 12 September 2013 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAND & EQUITY INVESTMENTS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08687391

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH
From: 12 September 2013To: 24 October 2019
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 13
Funding Round
Mar 15
Owner Exit
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Director Left
Jun 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURNS, John Arthur

Active
373-375 Station Road, HarrowHA1 2AW
Secretary
Appointed 12 Sept 2013

BERMAN, Brian

Active
373-375 Station Road, HarrowHA1 2AW
Born August 1943
Director
Appointed 12 Sept 2013

BURNS, John Arthur

Active
373-375 Station Road, HarrowHA1 2AW
Born July 1943
Director
Appointed 12 Sept 2013

BLOOM, Peter Graham

Resigned
Regents Park Road, LondonN3 2JX
Born March 1960
Director
Appointed 09 Dec 2013
Resigned 01 Jun 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Brian Berman

Ceased
373-375 Station Road, HarrowHA1 2AW
Born August 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Ceased 29 Aug 2020

Mr John Arthur Burns

Ceased
373-375 Station Road, HarrowHA1 2AW
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Ceased 29 Aug 2020
Fundings
Financials
Latest Activities

Filing History

44

Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Incorporation Company
12 September 2013
NEWINCIncorporation