Advanced company searchLink opens in new window

LANDMARC SUPPORT SERVICES LIMITED

Company number 04396241

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)
10 Jan 2024 AA Full accounts made up to 31 March 2023
11 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 10/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2023 SH02 Consolidation and sub-division of shares on 16 November 2023
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided, consolidated shares 10/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2023 SH08 Change of share class name or designation
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Jun 2023 CH03 Secretary's details changed for Stephanie Alison Pound on 23 May 2023
02 Feb 2023 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Simon James Collacott Venn as a director on 1 February 2023
03 Jan 2023 AA Full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Aug 2022 AP01 Appointment of Mrs Carol Harrity-Tun as a director on 26 August 2022
30 Aug 2022 TM01 Termination of appointment of Jeffrey Kay as a director on 26 August 2022
02 Aug 2022 MR01 Registration of charge 043962410001, created on 29 July 2022
11 May 2022 RP04CS01 Second filing of Confirmation Statement dated 16 March 2021
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
08 Mar 2022 AA Full accounts made up to 31 March 2021
02 Feb 2022 AP01 Appointment of Mr Simon Venn as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Nicholas John Goodridge as a director on 1 February 2022
04 Jan 2022 AP01 Appointment of Mr Jeffrey Kay as a director on 1 October 2021
04 Jan 2022 TM01 Termination of appointment of Christopher Michael Holden as a director on 1 October 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.05.2022.
16 Feb 2021 AA Full accounts made up to 31 March 2020
10 Dec 2020 PSC05 Change of details for Mitie (Defence) Ltd as a person with significant control on 1 December 2020