Advanced company searchLink opens in new window

LANDMARK SPACE LIMITED

Company number 05374141

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)
28 Apr 2016 TM01 Termination of appointment of Christopher Stuart Dodd as a director on 11 April 2015
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 891,314
08 Feb 2016 AA Full accounts made up to 31 December 2014
14 Jan 2016 TM01 Termination of appointment of Philip David Grace as a director on 11 December 2015
24 Nov 2015 CH01 Director's details changed for Mr Jesse Weyland Holgate on 12 November 2015
07 Oct 2015 TM01 Termination of appointment of Geoffrey Ian Lander as a director on 30 September 2015
04 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
14 Sep 2015 CH01 Director's details changed for Mr Malcolm Clark on 13 August 2015
14 Sep 2015 CH01 Director's details changed for Philip David Grace on 17 August 2015
15 Jul 2015 MISC Section 519
01 Jul 2015 TM02 Termination of appointment of Abimbola Adesanya as a secretary on 6 May 2015
28 Apr 2015 AP01 Appointment of Mr Jesse Weyland Holgate as a director on 9 October 2014
18 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 891,314
03 Dec 2014 AP03 Appointment of Abimbola Adesanya as a secretary on 21 November 2014
02 Dec 2014 TM02 Termination of appointment of Christopher Stuart Dodd as a secretary on 21 November 2014
14 Nov 2014 AP01 Appointment of Mr Malcolm Clark as a director on 9 October 2014
14 Nov 2014 AP01 Appointment of Christopher Stuart Dodd as a director on 9 October 2014
12 Nov 2014 TM01 Termination of appointment of David Martin Gratton as a director on 9 October 2014
12 Nov 2014 TM01 Termination of appointment of Martin Benjamin Gammon as a director on 9 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
31 Jul 2014 AP01 Appointment of Martin Benjamin as a director on 25 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/09/2014
16 Jul 2014 AP03 Appointment of Christopher Stuart Dodd as a secretary on 25 June 2014
16 Jul 2014 AD01 Registered office address changed from , Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR on 16 July 2014
16 Jul 2014 TM01 Termination of appointment of Adrian Wentworth-Stanley as a director on 25 June 2014