Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED
Company Information for

LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED

C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER, LEEDS, LS1 4JF,
Company Registration Number
03819536
Private Limited Company
Liquidation

Company Overview

About Landmark Development Projects (2000) Ltd
LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED was founded on 1999-08-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Landmark Development Projects (2000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY
4TH FLOOR TAILORS CORNER
LEEDS
LS1 4JF
Other companies in LS1
 
Filing Information
Company Number 03819536
Company ID Number 03819536
Date formed 1999-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2012
Account next due 30/11/2013
Latest return 05/08/2013
Return next due 01/09/2014
Type of accounts SMALL
Last Datalog update: 2024-02-06 00:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK DEVELOPMENT PROJECTS (2000) 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 DEVELOPMENT PROJECTS (2000) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY AITCHISON
Company Secretary 1999-08-12
CHRISTOPHER EDWARD GILMAN
Director 1999-08-12
KENNETH MORTON
Director 1999-08-12
RICHARD JOHN MORTON
Director 1999-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ROBERTSON ELLIOT
Director 2002-11-28 2013-08-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-04 1999-08-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-08-04 1999-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD GILMAN GMI DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2007-01-31 Active
CHRISTOPHER EDWARD GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2016-11-01 CURRENT 1993-10-06 Active
CHRISTOPHER EDWARD GILMAN GMI INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2007-01-05 Active
CHRISTOPHER EDWARD GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2016-10-01 CURRENT 2003-07-10 Active
CHRISTOPHER EDWARD GILMAN PROPSTONE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER EDWARD GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
CHRISTOPHER EDWARD GILMAN GMI PROPERTY COMPANY LIMITED Director 2014-04-29 CURRENT 2004-09-16 Active
CHRISTOPHER EDWARD GILMAN LEWCOMBE HOMES LIMITED Director 2014-01-31 CURRENT 1992-07-31 Active
CHRISTOPHER EDWARD GILMAN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
CHRISTOPHER EDWARD GILMAN GMI 2012 LIMITED Director 2012-07-31 CURRENT 2001-01-15 Dissolved 2014-07-01
CHRISTOPHER EDWARD GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN GMI HOLDINGS LIMITED Director 2012-03-01 CURRENT 1997-05-02 Active
CHRISTOPHER EDWARD GILMAN KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
CHRISTOPHER EDWARD GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
CHRISTOPHER EDWARD GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
CHRISTOPHER EDWARD GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN CGI PROPERTIES LIMITED Director 2001-04-02 CURRENT 2001-03-22 Active
CHRISTOPHER EDWARD GILMAN TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
KENNETH MORTON YORPLACE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
KENNETH MORTON AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
KENNETH MORTON SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
KENNETH MORTON KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
KENNETH MORTON TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
KENNETH MORTON BRIDGEWATER PLACE LIMITED Director 2000-08-02 CURRENT 2000-04-20 Dissolved 2016-08-30
KENNETH MORTON YORPARKS LIMITED Director 1991-07-29 CURRENT 1983-12-20 Active
RICHARD JOHN MORTON LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
RICHARD JOHN MORTON THE RESIDENCE AT BRIDGEWATER PLACE LIMITED Director 2011-12-23 CURRENT 2003-10-16 Active
RICHARD JOHN MORTON KCS DEVELOPMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD JOHN MORTON KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD JOHN MORTON LANDMARK (WOODMANSEY) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
RICHARD JOHN MORTON MOBILITY WITH DIGNITY LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
RICHARD JOHN MORTON LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
RICHARD JOHN MORTON ENGINEERED ASSISTANCE LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
RICHARD JOHN MORTON YORPARKS LIMITED Director 2002-11-07 CURRENT 1983-12-20 Active
RICHARD JOHN MORTON AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
RICHARD JOHN MORTON SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD JOHN MORTON KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
RICHARD JOHN MORTON TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25

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
2023-10-13Voluntary liquidation. Return of final meeting of creditors
2023-04-13Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-10-13Notice to Registrar of Companies of Notice of disclaimer
2022-10-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-27Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-02
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-02
2019-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-02
2018-09-25LIQ06Voluntary liquidation. Resignation of liquidator
2018-09-25600Appointment of a voluntary liquidator
2018-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-02
2017-12-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-02-094.68 Liquidators' statement of receipts and payments to 2016-12-02
2016-10-26LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2016-08-18600Appointment of a voluntary liquidator
2016-08-18LIQ MISC OCCourt order insolvency:court order - removal/ replacement of liquidator
2016-08-184.33Voluntary liquidation resignation of liquidator
2016-02-094.68 Liquidators' statement of receipts and payments to 2015-12-02
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
2015-10-26F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-01-284.68 Liquidators' statement of receipts and payments to 2014-12-02
2015-01-21F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-01-21F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-12-19600Appointment of a voluntary liquidator
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 3RD FLOOR GOODBARD HOUSE 15 INFIRMARY STREET LEEDS W YORKS LS1 2JP ENGLAND
2013-12-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-124.20STATEMENT OF AFFAIRS/4.19
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIOT
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-04AR0105/08/13 FULL LIST
2013-08-07AR0104/08/13 FULL LIST
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038195360029
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038195360027
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038195360028
2013-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05GAZ1FIRST GAZETTE
2012-08-09AR0104/08/12 FULL LIST
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM LEVEL 12 THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS
2012-03-06AA01PREVEXT FROM 31/08/2011 TO 29/02/2012
2011-08-10AR0104/08/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-23AR0104/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORTON / 02/10/2009
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-08-28363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILMAN / 03/08/2009
2009-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-09-11363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-09-01169GBP IC 1200/1100 27/08/08 GBP SR 100@1=100
2008-09-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-1988(2)RAD 07/09/07--------- £ SI 100@1=100 £ IC 1100/1200
2007-10-2188(2)RAD 07/09/07--------- £ SI 100@1=100 £ IC 1000/1100
2007-08-16363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS; AMEND
2006-08-14363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4TH FLOOR SAINT PAULS HOUSE PARK SQUARE SOUTH LEEDS LS1 2ND
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-07RES13DOCUMENTS APPROVED 10/05/05
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
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 DEVELOPMENT PROJECTS (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-12-12
Appointment of Liquidators2013-12-12
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
SHARE CHARGE 2007-07-30 Outstanding BARCLAYS BANK PLC
CHARGE OF SECURITIES (UK) 2007-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
DEBENTURE 2007-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
CHARGE OVER SHARES 2007-01-05 Outstanding QUEST PROPERTY LIMITED
LEGAL CHARGE 2006-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2005-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
ACCOUNT CHARGE 2005-05-14 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2005-05-14 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2005-05-14 Outstanding BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2005-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARES 2004-12-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT BY WAY OF SECURITY OF CONTRACT 2004-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-05 Satisfied APPERDALE DEVELOPMENTS LIMITED
LEGAL CHARGE 2003-11-18 Satisfied BARCLAYS BANK PLC
ASSIGNMENT BY WAY OF SECURITY OF FIT OUT AGREEMENT AND GUARANTEE 2003-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2003-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2003-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENTBY WAY OF SECURITY 2003-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-02-29

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 DEVELOPMENT PROJECTS (2000) LIMITED

Intangible Assets
Patents
We have not found any records of LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED
Trademarks
We have not found any records of LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK DEVELOPMENT PROJECTS (2000) 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 DEVELOPMENT PROJECTS (2000) 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
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK DEVELOPMENT PROJECTS (2000) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLANDMARK DEVELOPMENT PROJECTS (2000) LIMITEDEvent Date2013-12-03
At a General Meeting of the Company, duly convened, and held on 03 December 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily, and that Howard Smith and Mark Granville Firmin , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW , (IP Nos. 9341 and 9284), be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. For further details contact: Amy Taylor, Email: amy.taylor@kpmg.co.uk Tel: 0113 254 2901. Christopher Edward Gilman , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLANDMARK DEVELOPMENT PROJECTS (2000) LIMITEDEvent Date2013-12-03
Liquidator's Name and Address: Howard Smith and Liquidator's Name and Address: Mark Granville Firmin , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW . : For further details contact: Amy Taylor, Email: amy.taylor@kpmg.co.uk Tel: 0113 254 2901.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANDMARK DEVELOPMENT PROJECTS (2000) LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK DEVELOPMENT PROJECTS (2000) 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 DEVELOPMENT PROJECTS (2000) 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.