LANDMARK LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr Craig Stuart Nunn. Change date: 2023-12-14. 2024-02-20 View Report
Accounts. Accounts type full. 2023-08-16 View Report
Confirmation statement. Statement with updates. 2023-07-10 View Report
Officers. Termination date: 2023-03-03. Officer name: James Simon Farnworth. 2023-03-06 View Report
Officers. Officer name: Mr Craig Stuart Nunn. Appointment date: 2023-02-28. 2023-03-02 View Report
Capital. Capital statement capital company with date currency figure. 2023-02-07 View Report
Capital. Description: Statement by Directors. 2023-02-07 View Report
Insolvency. Description: Solvency Statement dated 07/02/23. 2023-02-07 View Report
Resolution. Description: Resolutions. 2023-02-07 View Report
Capital. Capital allotment shares. 2023-01-04 View Report
Address. New address: 1 Royal Exchange London EC3V 3DG. Change date: 2022-12-01. Old address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England. 2022-12-01 View Report
Officers. Officer name: Mr Malcolm Clark. Appointment date: 2022-11-15. 2022-11-16 View Report
Officers. Officer name: Scott Peter Thorn-Davis. Termination date: 2022-11-15. 2022-11-16 View Report
Persons with significant control. Psc name: O.C.S. Group Limited. Cessation date: 2022-08-05. 2022-10-27 View Report
Persons with significant control. Psc name: Landmark Group Holdings Limited. Notification date: 2022-08-05. 2022-10-27 View Report
Accounts. Accounts type group. 2022-09-07 View Report
Mortgage. Charge number: 041590770001. Charge creation date: 2022-08-25. 2022-09-01 View Report
Officers. Appointment date: 2022-07-06. Officer name: Mr Keith Alan Janes. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Officers. Appointment date: 2021-10-18. Officer name: Mr Scott Peter Thorn-Davis. 2021-10-18 View Report
Officers. Officer name: Malcolm Clark. Termination date: 2021-10-18. 2021-10-18 View Report
Accounts. Accounts type group. 2021-09-09 View Report
Address. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. Old address: Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England. Change date: 2021-09-01. 2021-09-01 View Report
Address. Change date: 2021-09-01. Old address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type group. 2020-12-17 View Report
Officers. Termination date: 2020-11-16. Officer name: John Hunter. 2020-12-03 View Report
Officers. Termination date: 2020-11-09. Officer name: Mohamed Abdulkarim Mohamedali Jiwaji. 2020-12-03 View Report
Officers. Officer name: Mr Mohamed Abdulkarim Mohamedali Jiwaji. Appointment date: 2020-08-07. 2020-08-13 View Report
Officers. Officer name: John Robert Spencer. Termination date: 2020-08-07. 2020-08-11 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr Edward William John Cowell. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type group. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Officers. Officer name: Mr James Farnworth. Appointment date: 2019-01-01. 2019-01-02 View Report
Officers. Officer name: Andrew Francis Blurton. Termination date: 2018-12-31. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-07-11 View Report
Officers. Officer name: Malcolm Clark. Termination date: 2018-06-05. 2018-06-05 View Report
Address. Change date: 2018-06-05. Old address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England. New address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP. 2018-06-05 View Report
Address. New address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP. Old address: 25 Moorgate London EC2R 6AY. Change date: 2018-06-05. 2018-06-05 View Report
Accounts. Accounts type group. 2018-04-23 View Report
Capital. Capital allotment shares. 2018-03-20 View Report
Accounts. Change account reference date company previous shortened. 2018-01-25 View Report
Accounts. Accounts type group. 2017-10-07 View Report
Officers. Appointment date: 2017-09-19. Officer name: Andrew Francis Blurton. 2017-10-04 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2017-01-31. 2017-08-02 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2017-07-31. 2017-08-02 View Report
Persons with significant control. Notification date: 2017-01-31. Psc name: O.C.S. Group Limited. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report