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)
15 Jul 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Clive Anthony Caunter on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Andrew Francis Blurton on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr David Ian Todd on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 June 2016
11 Jul 2016 CH03 Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Clive Anthony Caunter on 1 June 2016
08 Apr 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 January 2016
15 Oct 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AP01 Appointment of Alan David Todd as a director on 2 April 2015
08 Oct 2015 AP01 Appointment of Mr Carel Pieter Venter as a director on 2 April 2015
06 Oct 2015 AP01 Appointment of Andrew Francis Blurton as a director on 2 June 2015
23 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
22 Apr 2015 AD01 Registered office address changed from , 246-248 Great Portland Street, London, W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015
29 Sep 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
17 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,000
02 Oct 2012 AA Full accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
19 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
19 May 2011 CH03 Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011
19 May 2011 CH01 Director's details changed for Mr Richard Peter John Gill on 17 May 2011
02 Oct 2010 AA Group of companies' accounts made up to 31 March 2010