Advanced company searchLink opens in new window

LANDMARK GLOBAL (UK) LIMITED

Company number 03855411

Filter by category

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)
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 32,497,599
17 Apr 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,497,599
01 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2012 AD01 Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG on 3 September 2012
31 Aug 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Paul Karl Andreas Wadlow
31 Aug 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Malcolm John Barrell
30 Aug 2012 ANNOTATION Clarification Second filing AP01 for Paul Karl Andreas Wadlow
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2012 AP01 Appointment of Paul Karl Andreas Wadlow as a director
  • ANNOTATION A second filed AP01 was registered on 31/08/2012
10 Aug 2012 AP01 Appointment of Malcolm John Barrell as a director
  • ANNOTATION A second filed AP01 was registered on 31/08/2012
09 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
02 Aug 2012 CERTNM Company name changed bpost asia (holdings) LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-10
02 Aug 2012 CONNOT Change of name notice
20 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2012 AD01 Registered office address changed from , C/O Dla Piper Uk Llp, Victoria Square House Victoria Square, Birmingham, West Midlands, B2 4DL on 30 March 2012
06 Dec 2011 AP03 Appointment of Peter Somers as a secretary
06 Dec 2011 AP01 Appointment of Theodore Dellis as a director
06 Dec 2011 AP01 Appointment of Luc De Munck as a director
06 Dec 2011 AP01 Appointment of Pierre Winand as a director
06 Dec 2011 AP01 Appointment of Peter Somers as a director
14 Nov 2011 AD01 Registered office address changed from , 51 Hailey Road, Erith, Kent, DA18 4AA, England on 14 November 2011
18 Oct 2011 CERTNM Company name changed citipost (holdings) LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07