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)
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
03 Dec 2020 TM01 Termination of appointment of John Hunter as a director on 16 November 2020
03 Dec 2020 TM01 Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 9 November 2020
13 Aug 2020 AP01 Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 7 August 2020
11 Aug 2020 TM01 Termination of appointment of John Robert Spencer as a director on 7 August 2020
10 Aug 2020 AP01 Appointment of Mr Edward William John Cowell as a director on 7 August 2020
10 Aug 2020 ANNOTATION Rectified The TM01 was removed from the public register on 10/11/2020 as it was Invalid or ineffective.
01 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
20 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
02 Jan 2019 AP01 Appointment of Mr James Farnworth as a director on 1 January 2019
31 Dec 2018 TM01 Termination of appointment of Andrew Francis Blurton as a director on 31 December 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
05 Jun 2018 TM01 Termination of appointment of Malcolm Clark as a director on 5 June 2018
05 Jun 2018 AD01 Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 5 June 2018
05 Jun 2018 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 5 June 2018
23 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 30,044,099
25 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
07 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
04 Oct 2017 AP01 Appointment of Andrew Francis Blurton as a director on 19 September 2017
02 Aug 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 31 January 2017
02 Aug 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 31 July 2017
02 Aug 2017 PSC02 Notification of O.C.S. Group Limited as a person with significant control on 31 January 2017
01 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates