Background WavePink WaveYellow Wave

LAND & CO (HOLDINGS) LIMITED (09594162)

LAND & CO (HOLDINGS) LIMITED (09594162) is a liquidation UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAND & CO (HOLDINGS) LIMITED has been registered for 10 years. Current directors include JAGGER, Mark Andrew Charles.

Company Number
09594162
Status
liquidation
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
29th Floor 40 Bank Street, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAGGER, Mark Andrew Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & CO (HOLDINGS) LIMITED

LAND & CO (HOLDINGS) LIMITED is an liquidation company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAND & CO (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 70100)

Status

liquidation

Active since 10 years ago

Company No

09594162

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 4 May 2022 (3 years ago)
Submitted on 4 May 2022 (3 years ago)

Next Due

Due by 18 May 2023
For period ending 4 May 2023

Previous Company Names

MERSTEN (HOLDINGS) LIMITED
From: 9 September 2015To: 17 May 2019
MERSTEN LIMITED
From: 15 May 2015To: 9 September 2015
Contact
Address

29th Floor 40 Bank Street London, E14 5NR,

Previous Addresses

73a London Road Alderley Edge SK9 7DY United Kingdom
From: 8 March 2022To: 11 May 2023
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 1 October 2020To: 8 March 2022
73a London Road Alderley Edge Cheshire SK9 7DY
From: 17 November 2015To: 1 October 2020
, Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom
From: 15 May 2015To: 17 November 2015
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
May 15
Director Joined
Sept 16
Director Joined
Dec 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Owner Exit
Jul 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAGGER, Mark Andrew Charles

Active
40 Bank Street, LondonE14 5NR
Born July 1968
Director
Appointed 15 May 2015

AKRAM, Ehsan

Resigned
London Road, Alderley EdgeSK9 7DY
Born August 1976
Director
Appointed 30 Sept 2016
Resigned 19 Jan 2021

AKRAM, Ehsan

Resigned
London Road, Alderley EdgeSK9 7DY
Born August 1976
Director
Appointed 15 May 2015
Resigned 15 May 2015

WALKER, Julian Nicholas Edward

Resigned
1 Maple Road, StockportSK7 2DH
Born March 1967
Director
Appointed 29 Nov 2019
Resigned 07 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
London Road, Alderley EdgeSK9 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 29 Jun 2022

Mr Mark Andrew Charles Jagger

Ceased
1 Maple Road, StockportSK7 2DH
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2021

Mr Ehsan Akram

Ceased
1 Maple Road, StockportSK7 2DH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

47

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 June 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 June 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
23 May 2023
600600
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
11 May 2023
LIQ02LIQ02
Resolution
11 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Resolution
17 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Incorporation Company
15 May 2015
NEWINCIncorporation