LANDMARK AVIATION (UK) LIMITED - LUTON


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-19 View Report
Accounts. Legacy. 2023-10-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-03-06 View Report
Accounts. Legacy. 2023-03-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-03-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-13 View Report
Officers. Officer name: Mr. Jonathan Nicholas Nendick. Change date: 2022-05-31. 2022-10-10 View Report
Address. Change date: 2022-06-27. New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA. Old address: Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Officers. Appointment date: 2022-05-31. Officer name: Mr. Jonathan Nendick. 2022-06-07 View Report
Officers. Officer name: Andrew Jonathan Scott Cowie. Termination date: 2022-05-31. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-04-06 View Report
Accounts. Legacy. 2022-04-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-04-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Officers. Officer name: Mr Andrew Jonathan Scott Cowie. Appointment date: 2019-12-06. 2019-12-11 View Report
Officers. Officer name: Daniel David Ruback. Termination date: 2019-12-06. 2019-12-10 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Officers. Appointment date: 2019-07-08. Officer name: Mr John Angus Smith. 2019-07-08 View Report
Officers. Termination date: 2019-05-30. Officer name: Yvette Helen Freeman. 2019-05-31 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Accounts. Accounts type full. 2018-10-22 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Confirmation statement. Statement with updates. 2017-12-01 View Report
Accounts. Accounts type small. 2017-10-02 View Report
Officers. Change date: 2017-06-06. Officer name: Mr Daniel David Ruback. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type group. 2016-11-07 View Report
Officers. Appointment date: 2016-07-25. Officer name: Mrs Yvette Helen Freeman. 2016-07-26 View Report
Officers. Termination date: 2016-07-25. Officer name: Mark Robin Johnstone. 2016-07-26 View Report
Address. Old address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL. New address: Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH. Change date: 2016-04-28. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Officers. Appointment date: 2016-02-05. Officer name: Mr Daniel David Ruback. 2016-02-18 View Report
Officers. Appointment date: 2016-02-05. Officer name: Mr Mark Robin Johnstone. 2016-02-18 View Report
Officers. Termination date: 2016-02-05. Officer name: David Eugene Barnes. 2016-02-16 View Report
Gazette. Gazette filings brought up to date. 2016-01-19 View Report
Accounts. Accounts type group. 2016-01-18 View Report
Gazette. Gazette notice compulsory. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Change account reference date company current shortened. 2014-06-02 View Report
Incorporation. Capital: GBP 1 2014-03-28 View Report