LANDMARK SPACE LIMITED - LONDON


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

Description Filing date
Persons with significant control. Psc name: Landmark Limited. Notification date: 2022-12-22. 2023-11-15 View Report
Persons with significant control. Cessation date: 2022-12-22. Psc name: O.C.S. Group Limited. 2023-11-15 View Report
Persons with significant control. Psc name: Landmark Limited. Change date: 2016-04-06. 2023-11-14 View Report
Accounts. Accounts type full. 2023-08-16 View Report
Confirmation statement. Statement with updates. 2023-03-10 View Report
Officers. Officer name: James Simon Farnworth. Termination date: 2023-03-03. 2023-03-06 View Report
Officers. Appointment date: 2023-02-28. Officer name: Mr Craig Stuart Nunn. 2023-03-02 View Report
Persons with significant control. Psc name: Ocs Group Limited. Change date: 2022-12-22. 2023-02-28 View Report
Capital. Capital statement capital company with date currency figure. 2023-02-07 View Report
Insolvency. Description: Solvency Statement dated 07/02/23. 2023-02-07 View Report
Capital. Description: Statement by Directors. 2023-02-07 View Report
Resolution. Description: Resolutions. 2023-02-07 View Report
Capital. Capital allotment shares. 2023-01-04 View Report
Address. Old address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England. New address: 1 Royal Exchange London EC3V 3DG. Change date: 2022-12-01. 2022-12-01 View Report
Officers. Appointment date: 2022-11-15. Officer name: Mr Malcolm Clark. 2022-11-16 View Report
Officers. Termination date: 2022-11-15. Officer name: Scott Peter Thorn-Davis. 2022-11-16 View Report
Accounts. Accounts type full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Officers. Appointment date: 2021-10-18. Officer name: Mr Scott Peter Thorn-Davis. 2021-10-18 View Report
Officers. Termination date: 2021-10-18. Officer name: Malcolm Clark. 2021-10-18 View Report
Accounts. Accounts type full. 2021-09-09 View Report
Address. Change date: 2021-09-01. Old address: Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. 2021-09-01 View Report
Address. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. Old address: 4 Tilgate Forest Business Park Brighton Road Crawley RH11 9BP. Change date: 2021-09-01. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type full. 2020-12-17 View Report
Officers. Termination date: 2020-11-09. Officer name: Mohamed Abdulkarim Mohamedali Jiwaji. 2020-12-03 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr Mohamed Abdulkarim Mohamedali Jiwaji. 2020-08-11 View Report
Officers. Termination date: 2020-08-07. Officer name: John Robert Spencer. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Officers. Officer name: Mr Edward William John Cowell. Appointment date: 2020-01-30. 2020-02-17 View Report
Accounts. Accounts type full. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-04-04 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
Officers. Appointment date: 2018-09-19. Officer name: Mr Malcolm Clark. 2018-09-19 View Report
Officers. Termination date: 2018-06-05. Officer name: Malcolm Clark. 2018-06-05 View Report
Accounts. Accounts type full. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Change account reference date company previous shortened. 2018-01-25 View Report
Change of name. Description: Company name changed I2 office LIMITED\certificate issued on 25/01/18. 2018-01-25 View Report
Change of name. Change of name notice. 2018-01-25 View Report
Officers. Officer name: Andrew Francis Blurton. Appointment date: 2017-06-30. 2017-07-26 View Report
Accounts. Accounts type full. 2017-07-25 View Report
Officers. Termination date: 2017-06-30. Officer name: Jesse Weyland Holgate. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Mortgage. Charge number: 1. 2016-07-16 View Report
Officers. Appointment date: 2016-04-11. Officer name: Mr John Robert Spencer. 2016-04-28 View Report
Officers. Officer name: Christopher Stuart Dodd. Termination date: 2015-04-11. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report