LANDMARK MORTGAGES LIMITED - FLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Accounts. Accounts type full. 2023-07-25 View Report
Mortgage. Charge creation date: 2023-02-07. Charge number: 032736850024. 2023-02-20 View Report
Mortgage. Charge number: 22. 2023-02-03 View Report
Mortgage. Charge number: 17. 2023-02-03 View Report
Mortgage. Charge number: 12. 2023-02-03 View Report
Mortgage. Charge number: 16. 2023-02-03 View Report
Mortgage. Charge number: 14. 2023-02-03 View Report
Mortgage. Charge number: 11. 2023-02-03 View Report
Mortgage. Charge number: 10. 2023-02-03 View Report
Mortgage. Charge number: 9. 2023-02-03 View Report
Mortgage. Charge number: 8. 2023-02-03 View Report
Mortgage. Charge number: 7. 2023-02-03 View Report
Mortgage. Charge number: 4. 2023-02-03 View Report
Officers. Change date: 2022-12-19. Officer name: Mr Lee James Kelly. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-11-13 View Report
Officers. Officer name: Mr Alexander Kloosterman. Appointment date: 2022-09-22. 2022-09-30 View Report
Accounts. Accounts type full. 2022-07-18 View Report
Officers. Termination date: 2022-06-17. Officer name: Peter Jeremy Schancupp. 2022-06-27 View Report
Officers. Officer name: Charlotte Marie Insinger. Termination date: 2022-04-01. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Persons with significant control. Change date: 2020-03-16. Psc name: Landmark Bidco Limited. 2021-11-08 View Report
Officers. Officer name: Mr Peter Jeremy Schancupp. 2021-09-27 View Report
Accounts. Accounts type full. 2021-08-04 View Report
Officers. Officer name: Mr Lee James Kelly. Change date: 2020-10-15. 2021-05-24 View Report
Officers. Termination date: 2021-04-30. Officer name: Alexander Kloosterman. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Accounts. Accounts type full. 2020-09-05 View Report
Capital. Capital allotment shares. 2020-08-05 View Report
Officers. Appointment date: 2020-05-15. Officer name: Mr Alexander Kloosterman. 2020-05-15 View Report
Officers. Officer name: Mr Lee James Kelly. Change date: 2018-07-14. 2020-05-15 View Report
Officers. Termination date: 2020-04-30. Officer name: Michiel Jozef Alexander Heijmeijer. 2020-04-30 View Report
Capital. Capital allotment shares. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type full. 2019-05-10 View Report
Officers. Officer name: Mr Peter Schancupp. Appointment date: 2019-02-28. 2019-03-04 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Officers. Appointment date: 2018-06-14. Officer name: Mrs Charlotte Marie Insinger. 2018-06-18 View Report
Officers. Officer name: Mr Michiel Jozef Alexander Heijmeijer. Appointment date: 2018-06-08. 2018-06-11 View Report
Accounts. Accounts type full. 2018-04-20 View Report
Officers. Officer name: Jeffrey Alan Mayer. Termination date: 2018-03-30. 2018-04-19 View Report
Resolution. Description: Resolutions. 2018-01-30 View Report
Capital. Description: Statement by Directors. 2017-12-07 View Report
Capital. Capital statement capital company with date currency figure. 2017-12-07 View Report
Insolvency. Description: Solvency Statement dated 06/12/17. 2017-12-07 View Report
Resolution. Description: Resolutions. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Officers. Officer name: Mr Lee James Kelly. Appointment date: 2017-07-01. 2017-07-03 View Report
Officers. Termination date: 2017-06-30. Officer name: Stephen Edward Jones. 2017-07-03 View Report