Advanced company searchLink opens in new window

LANDMARK LONDON PROPERTIES LIMITED

Company number 08853549

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)
21 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with updates
03 Jan 2023 CH01 Director's details changed for Mrs Asma Hasna on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Sonali Rasik Dean on 3 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 MR01 Registration of charge 088535490006, created on 29 April 2022
06 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 MR01 Registration of charge 088535490005, created on 7 September 2021
09 Sep 2021 MR04 Satisfaction of charge 088535490002 in full
09 Sep 2021 MR04 Satisfaction of charge 088535490001 in full
09 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 AP01 Appointment of Mrs Asma Hasna as a director on 23 July 2020
17 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
17 Dec 2019 PSC01 Notification of Robert Percy Woolford as a person with significant control on 10 September 2019
17 Dec 2019 PSC07 Cessation of Maria Christina Pucher as a person with significant control on 10 September 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 TM02 Termination of appointment of Amar Raj Longia as a secretary on 6 December 2018
18 Dec 2018 TM01 Termination of appointment of Amar Raj Longia as a director on 6 December 2018
18 Dec 2018 TM01 Termination of appointment of Bharat Bhushan as a director on 6 December 2018
05 Dec 2018 AD01 Registered office address changed from C/O Nandi Services Ltd 38 Kingsley Crescent High Wycombe Buckinghamshire HP11 2UL to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 December 2018
05 Dec 2018 AP01 Appointment of Sonali Rasik Dean as a director on 3 December 2018