Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK INVESTORS LIMITED
Company Information for

LANDMARK INVESTORS LIMITED

17 SAINT PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB,
Company Registration Number
01458103
Private Limited Company
Active

Company Overview

About Landmark Investors Ltd
LANDMARK INVESTORS LIMITED was founded on 1979-10-31 and has its registered office in Lancashire. The organisation's status is listed as "Active". Landmark Investors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDMARK INVESTORS LIMITED
 
Legal Registered Office
17 SAINT PETERS PLACE
FLEETWOOD
LANCASHIRE
FY7 6EB
Other companies in FY7
 
Previous Names
D.C. LEISURE DEVELOPMENTS LIMITED17/03/2006
Filing Information
Company Number 01458103
Company ID Number 01458103
Date formed 1979-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2025
Account next due 31/01/2027
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-07-05 08:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK INVESTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANDMARK INVESTORS LIMITED
The following companies were found which have the same name as LANDMARK INVESTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK INVESTORS FUND I, LLC 2121 S Oneida St Ste 640 Denver CO 80224 Good Standing Company formed on the 2002-03-04
LANDMARK INVESTORS GROUP, LLC 16252 BOTHELL WAY NE LAKE FOREST PARK WA 98155 Dissolved Company formed on the 2005-05-12
LANDMARK INVESTORS GP, LLC 3100 MCKINNON ST STE 250 DALLAS TX 75201 Dissolved Company formed on the 2015-01-02
LANDMARK INVESTORS GROUP, LLC 1129 NILES-CORTLAND RD SE - WARREN OH 444840000 Active Company formed on the 1998-09-03
LANDMARK INVESTORS GROUP II, INC. 1268 NORTH RIVER ROAD SUITE 1 - WARREN OH 44483 Active Company formed on the 1997-09-19
LANDMARK INVESTORS, LTD. 2202 N. WEST SHORE, SUITE 110 TAMPA FL 33607 Inactive Company formed on the 1980-07-29
LANDMARK INVESTORS GROUP OF BRANDON, LLC 9071 BAYWOOD PARK DR. SEMINOLE FL 33777 Inactive Company formed on the 2002-09-27
LANDMARK INVESTORS GROUP I, LLC 4901 OAK FAIR BLVD TAMPA FL 33610 Inactive Company formed on the 2008-05-23
LANDMARK INVESTORS "LLC" 2933 ASHFORD PARK PL OVIEDO FL 32765 Inactive Company formed on the 2015-09-21
LANDMARK INVESTORS LLC Delaware Unknown
LANDMARK INVESTORS 13 LLC Delaware Unknown
LANDMARK INVESTORS 2 LLC Delaware Unknown
LANDMARK INVESTORS 6 LLC Delaware Unknown
LANDMARK INVESTORS 11 LLC Delaware Unknown
LANDMARK INVESTORS 8 LLC Delaware Unknown
LANDMARK INVESTORS 9 LLC Delaware Unknown
LANDMARK INVESTORS 4 LLC Delaware Unknown
LANDMARK INVESTORS 20 LLC Delaware Unknown
LANDMARK INVESTORS 15 LLC Delaware Unknown
LANDMARK INVESTORS 12 LLC Delaware Unknown

Company Officers of LANDMARK INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARIA TAYLOR
Company Secretary 2007-04-19
DAVID CLIVE WALKER
Director 1992-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD WILLIAM WALKER
Company Secretary 2000-07-05 2007-04-19
DAVID CLIVE WALKER
Company Secretary 1992-03-27 2000-07-05
SUSAN WALKER
Director 1992-03-27 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARIA TAYLOR LANDMARK PROPERTY CONSULTANTS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
DAVID CLIVE WALKER ARMATHWAITE MANAGEMENT COMPANY LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
DAVID CLIVE WALKER LANDMARK PROPERTY CONSULTANTS LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/25
2025-03-27CONFIRMATION STATEMENT MADE ON 27/03/25, WITH NO UPDATES
2024-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-25CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARIA TAYLOR on 2019-03-22
2019-03-22PSC04Change of details for Mr David Clive Walker as a person with significant control on 2018-11-13
2019-03-22CH01Director's details changed for Mr David Clive Walker on 2018-11-13
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-05PSC04Change of details for Mr David Clive Walker as a person with significant control on 2017-08-29
2018-04-05CH01Director's details changed for Mr David Clive Walker on 2017-08-29
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2015-07-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0127/03/15 ANNUAL RETURN FULL LIST
2014-07-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0127/03/13 ANNUAL RETURN FULL LIST
2012-09-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0127/03/12 ANNUAL RETURN FULL LIST
2011-11-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-11-23MG01Particulars of a mortgage or charge / charge no: 8
2011-10-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AA01Current accounting period shortened from 31/07/12 TO 30/04/12
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-07AR0127/03/11 FULL LIST
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-02AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-23AR0127/03/10 FULL LIST
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-04363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 24/07/2008
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-19363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-20363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-17CERTNMCOMPANY NAME CHANGED D.C. LEISURE DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 17/03/06
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-14ELRESS386 DISP APP AUDS 23/08/05
2005-09-14ELRESS366A DISP HOLDING AGM 23/08/05
2005-04-28363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-05363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-04-09363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-08-02363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-08-02288aNEW SECRETARY APPOINTED
2001-08-02288bDIRECTOR RESIGNED
2001-08-02363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-08-02288bSECRETARY RESIGNED
2000-05-02363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-08-25363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1999-08-25363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: LANDMARK HOUSE CLEVELEYS AVENUE, THORNTON CLEVELEYS LANCS. FY5 2UH
1999-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-08-27363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-13363sRETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANDMARK INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-23 Outstanding THOMAS WALDRON AND SYLVIA WALDRON
LEGAL CHARGE 2011-07-30 Outstanding THOMAS WALDRON
LEGAL CHARGE 2011-02-26 Outstanding THOMAS WALDRON
LEGAL CHARGE 2011-02-22 Outstanding THOMAS WALDRON
LEGAL CHARGE 2009-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-03-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 163,000
Creditors Due Within One Year 2013-04-30 £ 463,765
Creditors Due Within One Year 2012-04-30 £ 290,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK INVESTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 17,163
Cash Bank In Hand 2012-04-30 £ 19,228
Current Assets 2013-04-30 £ 18,086
Current Assets 2012-04-30 £ 19,971
Fixed Assets 2013-04-30 £ 868,971
Fixed Assets 2012-04-30 £ 761,058
Secured Debts 2013-04-30 £ 287,770
Secured Debts 2012-04-30 £ 287,770
Shareholder Funds 2013-04-30 £ 423,292
Shareholder Funds 2012-04-30 £ 327,792
Tangible Fixed Assets 2013-04-30 £ 3,972
Tangible Fixed Assets 2012-04-30 £ 4,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK INVESTORS LIMITED
Trademarks
We have not found any records of LANDMARK INVESTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK INVESTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANDMARK INVESTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK INVESTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK INVESTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK INVESTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.