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

LANDMARK (U.K.) LIMITED

ROYAL HOUSE, 28 SOVEREIGN STREET, LEEDS, LS1 4BJ,
Company Registration Number
01540136
Private Limited Company
Active

Company Overview

About Landmark (u.k.) Ltd
LANDMARK (U.K.) LIMITED was founded on 1981-01-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Landmark (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDMARK (U.K.) LIMITED
 
Legal Registered Office
ROYAL HOUSE
28 SOVEREIGN STREET
LEEDS
LS1 4BJ
Other companies in LS1
 
Filing Information
Company Number 01540136
Company ID Number 01540136
Date formed 1981-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK (U.K.) 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.

Company Officers of LANDMARK (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LESLEY DAVENPORT
Company Secretary 1991-09-10
ROLAND MINTON
Director 1991-09-10
SIMON JULIAN MINTON
Director 2013-10-04
RICHARD MARTIN MURRAY
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MURRAY
Director 1991-09-10 2017-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE LESLEY DAVENPORT LANDMARK ESTATES LIMITED Company Secretary 1991-05-31 CURRENT 1988-01-11 Active
ROLAND MINTON MINTON PROPERTIES LIMITED Director 2006-08-31 CURRENT 2004-09-07 Dissolved 2013-08-13
ROLAND MINTON MINTON HOMES LIMITED Director 1991-06-21 CURRENT 1973-08-28 Active
SIMON JULIAN MINTON MINTON MORRILL (HOLDINGS) LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
SIMON JULIAN MINTON MINTONS SOLICITORS LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
SIMON JULIAN MINTON MINTON PROPERTIES LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2013-08-13
SIMON JULIAN MINTON MINTON HOMES LIMITED Director 1994-06-01 CURRENT 1973-08-28 Active
RICHARD MARTIN MURRAY MURRAY PROPERTY GROUP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
RICHARD MARTIN MURRAY FRIENDORSEMENT LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2018-07-17
RICHARD MARTIN MURRAY ART CENTRE (LEEDS) LTD Director 2011-07-07 CURRENT 2010-11-23 Active
RICHARD MARTIN MURRAY EUROLINK TECHNOLOGY LIMITED Director 2007-08-20 CURRENT 1990-06-20 Active
RICHARD MARTIN MURRAY LANDMARK ESTATES LIMITED Director 2007-07-10 CURRENT 1988-01-11 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
2024-03-01CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16PSC07CESSATION OF MARTIN MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0110/09/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AP01DIRECTOR APPOINTED MR SIMON JULIAN MINTON
2013-09-11AR0110/09/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-28MG01Particulars of a mortgage or charge / charge no: 5
2013-03-09MG01Particulars of a mortgage or charge / charge no: 4
2013-01-24AP01DIRECTOR APPOINTED RICHARD MARTIN MURRAY
2012-09-24AR0110/09/12 ANNUAL RETURN FULL LIST
2012-08-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0110/09/11 ANNUAL RETURN FULL LIST
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE LESLEY DAVENPORT on 2010-09-09
2010-10-26AR0110/09/10 FULL LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-13AR0110/09/09 FULL LIST
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-26363(288)SECRETARY'S PARTICULARS CHANGED
2008-09-26363sRETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-22363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-29363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-17363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-23363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-25363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS; AMEND
2000-11-03363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-20363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-15363sRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-22288cSECRETARY'S PARTICULARS CHANGED
1997-09-26363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-19363sRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-19363sRETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS
1995-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-25288DIRECTOR'S PARTICULARS CHANGED
1994-11-09363sRETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-16363sRETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS
1993-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-19363sRETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS
1992-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-09-24363bRETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS
1991-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to LANDMARK (U.K.) 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 (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-03-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-02-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-06-22 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1981-05-14 Satisfied WILLIAMS & GLYNS BANKS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 580,000
Creditors Due Within One Year 2012-01-01 £ 69,096
Provisions For Liabilities Charges 2012-01-01 £ 5,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 39,210
Current Assets 2012-01-01 £ 56,187
Debtors 2012-01-01 £ 16,977
Fixed Assets 2012-01-01 £ 1,352,351
Shareholder Funds 2012-01-01 £ 753,810
Tangible Fixed Assets 2012-01-01 £ 1,352,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK (U.K.) LIMITED
Trademarks
We have not found any records of LANDMARK (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK (U.K.) 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 (68209 - Other letting and operating of own or leased real estate) as LANDMARK (U.K.) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK (U.K.) 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 (U.K.) 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 (U.K.) 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.