Advanced company searchLink opens in new window

LANDMARK LIMITED

Company number 04159077

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)
20 Feb 2024 CH01 Director's details changed for Mr Craig Stuart Nunn on 14 December 2023
16 Aug 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
06 Mar 2023 TM01 Termination of appointment of James Simon Farnworth as a director on 3 March 2023
02 Mar 2023 AP01 Appointment of Mr Craig Stuart Nunn as a director on 28 February 2023
07 Feb 2023 SH19 Statement of capital on 7 February 2023
  • GBP 30,044,099
07 Feb 2023 SH20 Statement by Directors
07 Feb 2023 CAP-SS Solvency Statement dated 07/02/23
07 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 59,944,099
01 Dec 2022 AD01 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 1 December 2022
16 Nov 2022 AP03 Appointment of Mr Malcolm Clark as a secretary on 15 November 2022
16 Nov 2022 TM02 Termination of appointment of Scott Peter Thorn-Davis as a secretary on 15 November 2022
27 Oct 2022 PSC07 Cessation of O.C.S. Group Limited as a person with significant control on 5 August 2022
27 Oct 2022 PSC02 Notification of Landmark Group Holdings Limited as a person with significant control on 5 August 2022
07 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
01 Sep 2022 MR01 Registration of charge 041590770001, created on 25 August 2022
06 Jul 2022 AP01 Appointment of Mr Keith Alan Janes as a director on 6 July 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
18 Oct 2021 AP03 Appointment of Mr Scott Peter Thorn-Davis as a secretary on 18 October 2021
18 Oct 2021 TM02 Termination of appointment of Malcolm Clark as a secretary on 18 October 2021
09 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates