Advanced company searchLink opens in new window

LANDMARK BIDCO LIMITED

Company number 09863985

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)
02 Apr 2024 AP01 Appointment of Mr. Muhammad Umar Khan as a director on 13 March 2024
02 Apr 2024 TM01 Termination of appointment of Arun Vivek as a director on 13 March 2024
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 60,856,769
21 Jul 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 27 January 2017
10 Feb 2023 AP01 Appointment of Mr. Arun Vivek as a director on 1 February 2023
10 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023
21 Dec 2022 AA Full accounts made up to 31 December 2021
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
05 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
27 Oct 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
19 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2021
  • GBP 2
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 60,856,768
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/21
01 Jun 2021 AA Full accounts made up to 31 December 2019
19 Mar 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
21 Oct 2020 AAMD Amended full accounts made up to 31 December 2018
28 Mar 2020 PSC05 Change of details for Landmark Holdco Limited as a person with significant control on 16 March 2020
28 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
28 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
07 Nov 2019 CH01 Director's details changed for Mrs Susan Iris Abrahams on 7 November 2019