LAND INSTRUMENTS INTERNATIONAL LIMITED

2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom
StatusACTIVE
Company No.01659383
CategoryPrivate Limited Company
Incorporated19 Aug 1982
Age41 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

LAND INSTRUMENTS INTERNATIONAL LIMITED is an active private limited company with number 01659383. It was incorporated 41 years, 9 months, 2 days ago, on 19 August 1982. The company address is 2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emanuela Speranza

Termination date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Milani

Appointment date: 2024-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ametek Instruments Group Uk Limited

Notification date: 2023-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

Psc name: Ametek European Holdings Limited

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-19

Officer name: Lynn Carino

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mr Justin Smith

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Ms Emanuela Speranza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: 2 New Star Road PO Box 36 Leicester Leicestershire LE4 9JQ

New address: 2 New Star Road Leicester Leicestershire LE4 9JD

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-04

Psc name: Ametek European Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ema Holdings Uk Limited

Cessation date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-20

Officer name: Joy Atwell

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-20

Officer name: Lynn Carino

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bruce Coley

Termination date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-25

Officer name: David Bruce Coley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pietro Luigi Enrico Zetti

Appointment date: 2018-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mr Justin Smith

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of secretary termination with name

Date: 01 Feb 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Kathryn Sena

Documents

View document PDF

Second filing of secretary appointment with name

Date: 01 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: Joy Atwell

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joy Atwell

Appointment date: 2016-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2017

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Ethel Sena

Termination date: 2016-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-06

Capital : 6,321,145 GBP

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/16

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Mar 2016

Category: Address

Type: AD03

New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emanuela Speranza

Change date: 2015-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Ethel Sena

Change date: 2015-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bruce Coley

Change date: 2015-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Bruce Coley

Change date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert R Mandos

Termination date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emanuela Speranza

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Imrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Price

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Price

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert R Mandos

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Molinelli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 May 2011

Action Date: 30 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-12-30

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 09 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 08 Dec 2010

Category: Capital

Type: SH01

Capital : 6,321,145.00 GBP

Date: 2010-12-08

Documents

View document PDF

Resolution

Date: 20 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Move registers to sail company

Date: 31 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Price

Change date: 2009-12-01

Documents

View document PDF

Change sail address company

Date: 31 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david coley / 21/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas beynon

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david bruce coley

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david zapico

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david chapman

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF


Some Companies

1ST STOP PLUMBING AND HEATING LIMITED

5 GLENROSA ROAD,READING,RG30 6AN

Number:05879735
Status:ACTIVE
Category:Private Limited Company

BURNETT & REID LAND MANAGEMENT LIMITED

15 GOLDEN SQUARE,ABERDEEN,AB10 1WF

Number:SC625622
Status:ACTIVE
Category:Private Limited Company

EXIGO FINANCIAL SOLUTIONS LIMITED

UNIT 1 WATERSIDE,WETHERBY,LS22 5NB

Number:08048562
Status:ACTIVE
Category:Private Limited Company

HALF FULL PRODUCTIONS LTD

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB

Number:09182709
Status:ACTIVE
Category:Private Limited Company

MARKE & CO LTD

ALDERBOURNE GREENWAY ROAD,TORQUAY,TQ1 4NJ

Number:06014190
Status:ACTIVE
Category:Private Limited Company

ORIGIN DISTRIBUTION LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL019154
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source