Advanced company searchLink opens in new window

LANDMARK MORTGAGE SECURITIES NO.1 PLC

Company number 05798184

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)
11 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
10 Feb 2023 AP01 Appointment of Mr. Raheel Shehzad Khan as a director on 1 February 2023
10 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023
03 Nov 2022 AA Full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
11 Jan 2021 AA Full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
17 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
17 Mar 2020 PSC05 Change of details for Landmark Mortgage Securities No.1 Holdings Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
14 Oct 2019 AA Full accounts made up to 31 March 2019
20 Aug 2019 MR01 Registration of charge 057981840003, created on 15 August 2019
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
15 Aug 2018 AA Full accounts made up to 31 March 2018
01 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
01 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
14 May 2018 AUD Auditor's resignation
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
17 Jan 2018 TM01 Termination of appointment of Debra Amy Parsall as a director on 8 January 2018
17 Jan 2018 AP01 Appointment of Ms. Claudia Ann Wallace as a director on 8 January 2018
03 Oct 2017 AA Full accounts made up to 31 March 2017