Advanced company searchLink opens in new window

LANDMARK BUSINESS SOLUTIONS LIMITED

Company number 04824285

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)
07 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with updates
20 Feb 2023 PSC02 Notification of S Rowlands Investments Ltd as a person with significant control on 31 January 2022
20 Feb 2023 PSC07 Cessation of Landmark Financial Group Limited as a person with significant control on 31 January 2022
07 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from 52 High Street St. Martins Stamford PE9 2LG England to Wardens House 4 Broad Street Stamford PE9 1PB on 24 January 2022
07 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
23 Feb 2021 PSC05 Change of details for Landmark Financial Group Limited as a person with significant control on 1 January 2021
23 Feb 2021 AD01 Registered office address changed from Rock House Scotgate Stamford Lincolnshire PE9 2YQ England to 52 High Street St. Martins Stamford PE9 2LG on 23 February 2021
28 May 2020 AA Total exemption full accounts made up to 31 January 2020
14 Feb 2020 TM01 Termination of appointment of Sally Ann Mullins as a director on 31 January 2020
14 Feb 2020 TM01 Termination of appointment of Kevin Andrew Mullins as a director on 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
17 Jan 2020 PSC02 Notification of Landmark Financial Group Limited as a person with significant control on 31 December 2019
17 Jan 2020 PSC07 Cessation of Kevin Andrew Mullins as a person with significant control on 31 December 2019
17 Jan 2020 PSC07 Cessation of Raymond Clive Martin as a person with significant control on 31 December 2019
17 Jan 2020 AA01 Current accounting period shortened from 31 March 2020 to 31 January 2020
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017