LANDMARK LIFTS LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
LANDMARK LIFTS LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
LANDMARK LIFTS LIMITED was incorporated 26 years ago on 15/01/1998 and has the registered number: 03493472. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LANDMARK LIFTS LIMITED was incorporated 26 years ago on 15/01/1998 and has the registered number: 03493472. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LANDMARK LIFTS LIMITED - MAIDSTONE
This company is listed in the following categories:
33190 - Repair of other equipment
33190 - Repair of other equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NOVA HOUSE 162 PRATLING STREET
MAIDSTONE
KENT
ME20 7DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK TAYLOR | Jul 1970 | British | Director | 2018-04-01 | CURRENT |
MR GARRY PRICE | May 1962 | British | Secretary | 2008-03-31 | CURRENT |
MR GARRY PRICE | May 1962 | British | Director | 2008-03-31 | CURRENT |
MR TREVOR GEORGE BINGER | Dec 1957 | British | Director | 2023-07-18 UNTIL 2023-10-31 | RESIGNED |
MR TREVOR GEORGE BINGER | Dec 1957 | British | Director | 2008-03-31 UNTIL 2023-07-18 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1998-01-15 UNTIL 1998-01-15 | RESIGNED | ||
MR DARREN CLAYDEN | Jan 1970 | British | Director | 2018-04-01 UNTIL 2023-10-31 | RESIGNED |
MR RICHARD GOODING | Dec 1960 | British | Director | 2006-04-01 UNTIL 2006-11-24 | RESIGNED |
IAN CHARNOCK | Feb 1961 | British | Director | 2014-04-01 UNTIL 2016-08-22 | RESIGNED |
MR RICHARD ALEXANDER DIGBY | Apr 1961 | British | Director | 1998-01-15 UNTIL 2008-03-31 | RESIGNED |
MICHAEL SIDNEY HADLOW | Jan 1960 | British | Director | 2014-04-01 UNTIL 2019-08-01 | RESIGNED |
JOHN FREDERIC ALBERT HUNT | Aug 1938 | British | Director | 1998-01-15 UNTIL 2008-03-31 | RESIGNED |
GORDON ERNEST BARKER | May 1942 | Secretary | 2007-01-09 UNTIL 2008-03-31 | RESIGNED | |
MR MALCOLM ALLAN MCLEAN | Aug 1952 | British | Director | 2014-04-01 UNTIL 2015-08-03 | RESIGNED |
ALAN CYRIL DIGBY | Jun 1936 | British | Director | 1998-01-15 UNTIL 2002-04-24 | RESIGNED |
MELANIE JANE DIGBY | May 1962 | Secretary | 1998-01-15 UNTIL 2007-01-09 | RESIGNED | |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1998-01-15 UNTIL 1998-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
N L C Nova Lift Co. Ltd | 2016-04-06 | Aylesford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant accounts for 03493472 | 2023-09-09 | 31-03-2023 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - LANDMARK LIFTS LIMITED | 2022-12-24 | 31-03-2022 | £1,000 equity |
Dormant Company Accounts - LANDMARK LIFTS LIMITED | 2022-01-18 | 31-03-2021 | £1,000 equity |
Dormant Company Accounts - LANDMARK LIFTS LIMITED | 2020-09-03 | 31-03-2020 | £1,000 equity |
Landmark Lifts Ltd - Accounts to registrar - small 17.2 | 2017-10-04 | 31-03-2017 | £226,526 Cash £40,639 equity |
Landmark Lifts Ltd - Abbreviated accounts 16.1 | 2016-11-22 | 31-03-2016 | £28,491 Cash £47,628 equity |
Landmark Lifts Ltd - Limited company - abbreviated - 11.6 | 2015-11-17 | 31-03-2015 | £114,487 Cash £49,532 equity |