Advanced company searchLink opens in new window

LANDMARK REGIONS UK LTD

Company number 06032391

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)
20 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
20 Jan 2013 CH01 Director's details changed for Mr Robert William Edwards on 20 January 2013
20 Jan 2013 CH01 Director's details changed for Mrs Helen Edwards on 20 January 2013
20 Jan 2013 CH03 Secretary's details changed for Mr Robert William Edwards on 20 January 2013
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from Po Box Suite 134 41 Oxford Street Leamington Spa Warwickshire CV32 4RA United Kingdom on 5 January 2012
13 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
06 Sep 2010 CERTNM Company name changed 6110 LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
06 Sep 2010 CONNOT Change of name notice
12 May 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
21 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Robert William Edwards on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Mrs Helen Edwards on 1 October 2009
21 Dec 2009 AD01 Registered office address changed from Suite 134 99 Warwick Street Leamington Spa Warwickshire CV32 4RB on 21 December 2009
06 May 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
07 Apr 2009 123 Gbp nc 100000/150000\02/04/09
26 Jan 2009 363a Return made up to 19/12/08; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Jan 2008 363a Return made up to 19/12/07; full list of members
12 Jun 2007 287 Registered office changed on 12/06/07 from: 24 highland road leamington spa CV32 7EG
19 Dec 2006 NEWINC Incorporation