Advanced company searchLink opens in new window

LANDMARC SOLUTIONS LTD

Company number 02574894

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Oct 2018 CH01 Director's details changed for Richard John Butler on 2 October 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
13 Sep 2016 TM01 Termination of appointment of Michael Stuart Watson as a director on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016
12 Sep 2016 AP01 Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016
09 Sep 2016 AP01 Appointment of Richard John Butler as a director on 9 September 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
02 Dec 2015 CH01 Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
21 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
10 Sep 2014 AP01 Appointment of Mr Michael Stuart Watson as a director on 9 September 2014
10 Sep 2014 TM01 Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
24 Oct 2013 CERTNM Company name changed south east building management LIMITED\certificate issued on 24/10/13
  • CONNOT ‐
30 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders