Advanced company searchLink opens in new window

LANDMARK HOLDING GROUP LIMITED

Company number 11174639

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)
08 Jan 2019 AD01 Registered office address changed from 6th Floor 85 Gracechurch Street London London Ec3 V0Aa to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 8 January 2019
06 Dec 2018 TM01 Termination of appointment of Janice Gerardine Lazaroo-Hood as a director on 30 November 2018
06 Dec 2018 AP01 Appointment of Mr Thomas Mcgrath as a director on 1 December 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
05 Jun 2018 AP01 Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr David Allen Robinson as a director on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Sitki Gelmen as a director on 1 June 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 22 April 2018
  • GBP 120
14 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 6th Floor 85 Gracechurch Street London London Ec3 V0Aa on 14 March 2018
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted