Advanced company searchLink opens in new window

LANDMARK BUSINESS CENTRES (OBS) LIMITED

Company number 06853558

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)
20 Feb 2024 CH01 Director's details changed for Mr Craig Stuart Nunn on 14 December 2023
16 Aug 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of James Farnworth as a director on 3 March 2023
02 Mar 2023 AP01 Appointment of Mr Craig Stuart Nunn as a director on 28 February 2023
01 Dec 2022 AD01 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 1 December 2022
17 Nov 2022 AP03 Appointment of Mr Malcolm Clark as a secretary on 15 November 2022
17 Nov 2022 TM02 Termination of appointment of Scott Peter Thorn-Davis as a secretary on 15 November 2022
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
18 Oct 2021 AP03 Appointment of Mr Scott Peter Thorn-Davis as a secretary on 18 October 2021
18 Oct 2021 TM02 Termination of appointment of Malcolm Clark as a secretary on 18 October 2021
09 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021
15 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Dec 2020 TM01 Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 9 November 2020
13 Aug 2020 TM01 Termination of appointment of John Hunter as a director on 7 August 2020
11 Aug 2020 AP01 Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 7 August 2020
10 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
10 Aug 2020 AP01 Appointment of Mr Edward William John Cowell as a director on 7 August 2020
10 Aug 2020 TM01 Termination of appointment of John Robert Spencer as a director on 7 August 2020
20 Sep 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates