TLD (LANDMARK COURT) LIMITED - LONDON
Company Profile | Company Filings |
Overview
TLD (LANDMARK COURT) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TLD (LANDMARK COURT) LIMITED was incorporated 6 years ago on 08/12/2017 and has the registered number: 11104333. The accounts status is FULL and accounts are next due on 31/12/2024.
TLD (LANDMARK COURT) LIMITED was incorporated 6 years ago on 08/12/2017 and has the registered number: 11104333. The accounts status is FULL and accounts are next due on 31/12/2024.
TLD (LANDMARK COURT) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-05 | CURRENT | ||
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
MR MICHAEL JAMES HOOD | Dec 1976 | British | Director | 2021-06-17 | CURRENT |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-05 | RESIGNED | ||
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2017-12-08 UNTIL 2021-05-31 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2017-12-08 UNTIL 2022-04-30 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2017-12-08 UNTIL 2021-06-19 | RESIGNED |
JAMES SIMON HESKETH | Jun 1972 | British | Director | 2017-12-08 UNTIL 2019-07-30 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
MR CHRIS BARTON | Secretary | 2017-12-08 UNTIL 2021-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ls London Holdings One Limited | 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
U And I Group Limited | 2017-12-08 - 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-07 | 31-03-2023 | 7,125,049 equity |
ACCOUNTS - Final Accounts preparation | 2022-11-11 | 31-03-2022 | 100 equity |