Company number 04864536
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 71 LONDON ROAD, SHENLEY, RADLETT, HERTS, WD7 9BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAND & MARINE INVESTMENTS LIMITED are www.landmarineinvestments.co.uk, and www.land-marine-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Land Marine Investments Limited is a Private Limited Company.
The company registration number is 04864536. Land Marine Investments Limited has been working since 13 August 2003.
The present status of the company is Active. The registered address of Land Marine Investments Limited is 71 London Road Shenley Radlett Herts Wd7 9bw. . NEWELL, Lesley Malvina is a Secretary of the company. NEWELL, Christopher Paul is a Director of the company. NEWELL, Lesley Malvina is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
LAND & MARINE INVESTMENTS LIMITED Events
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
26 Aug 2003
New director appointed
26 Aug 2003
New director appointed
26 Aug 2003
New secretary appointed
26 Aug 2003
Registered office changed on 26/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Aug 2003
Incorporation
21 December 2007
Mortgage
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 102, 104 and 104A london road…
5 December 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2007
Mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 96-100A london road shenley hertfordshire…