Advanced company searchLink opens in new window

LANDMARK SALES & LETTINGS LTD

Company number 06963580

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)
12 Apr 2024 AP01 Appointment of Mr Craig David Pearson as a director on 25 March 2024
12 Apr 2024 TM01 Termination of appointment of Andrew Geoffrey Smith as a director on 25 March 2024
12 Apr 2024 TM01 Termination of appointment of Andrew Harris as a director on 25 March 2024
12 Apr 2024 PSC02 Notification of Saddlers Property Services Limited as a person with significant control on 25 March 2024
12 Apr 2024 PSC07 Cessation of Andrew Geoffrey Smith as a person with significant control on 25 March 2024
12 Apr 2024 PSC07 Cessation of Andrew Harris as a person with significant control on 25 March 2024
12 Apr 2024 AD01 Registered office address changed from 50a London Street Reading RG1 4SQ to Parkers 11-12 Market Place Reading RG1 2EG on 12 April 2024
01 Feb 2024 AA Micro company accounts made up to 31 August 2023
19 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
20 Oct 2022 AAMD Amended micro company accounts made up to 31 August 2021
20 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2022 SH10 Particulars of variation of rights attached to shares
20 Sep 2022 SH08 Change of share class name or designation
16 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 15 July 2021
16 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 1 August 2022
02 Aug 2022 PSC04 Change of details for Mr Andrew Smith as a person with significant control on 15 July 2022
01 Aug 2022 CS01 15/07/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/09/22
30 May 2022 AA Micro company accounts made up to 31 August 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/09/22
28 May 2021 AA Micro company accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 August 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates