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

LANDMARK LIMITED

1 ROYAL EXCHANGE, LONDON, EC3V 3DG,
Company Registration Number
04159077
Private Limited Company
Active

Company Overview

About Landmark Ltd
LANDMARK LIMITED was founded on 2001-02-13 and has its registered office in London. The organisation's status is listed as "Active". Landmark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANDMARK LIMITED
 
Legal Registered Office
1 ROYAL EXCHANGE
LONDON
EC3V 3DG
Other companies in W1W
 
Filing Information
Company Number 04159077
Company ID Number 04159077
Date formed 2001-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB421715915  
Last Datalog update: 2023-09-05 14:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK 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 LIMITED
The following companies were found which have the same name as LANDMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Landmark Investment Group LLC 11321 Dransfeldt Rd. Parker CO 80134 Voluntarily Dissolved Company formed on the 2007-05-16
Landmark Rentals, LLC 17820 Domingo Dr. Parker CO 80134 Delinquent Company formed on the 2007-01-29
LANDMARK CONVERSION PO BOX 2016 FRIDAY HARBOR WA 98250 Active Company formed on the 0000-00-00
LANDMARK ENTREPRISE LLP 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-07-21
LANDMARK - A TRADITIONAL BAPTIST CHURCH PO BOX 2172 CLEBURNE TX 76033 ACTIVE Company formed on the 2011-12-29
LANDMARK (BOLTON) LIMITED Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA Active Company formed on the 2006-04-21
LANDMARK (BROADWAY) LIMITED STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Active Company formed on the 2000-01-05
LANDMARK (HOLDINGS) LIMITED THE PILLARS SLADE OAK LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 0QE Active Company formed on the 2012-08-10
LANDMARK (LONDON) LLP 13 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ Dissolved Company formed on the 2013-03-04
LANDMARK (MARLOW) LIMITED UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Liquidation Company formed on the 1995-07-20
LANDMARK (MK) MANAGEMENT LIMITED SUITE 35 HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY Active Company formed on the 2007-01-11
LANDMARK (PUBLIC RELATIONS) LIMITED PINE HOUSE, CHANDLERS WAY CHANDLERS WAY SOUTHEND-ON-SEA ESSEX SS2 5SE Dissolved Company formed on the 1987-11-02
LANDMARK (SNOWDEN) LIMITED THE PILLARS SLADE OAK LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 0QE Active - Proposal to Strike off Company formed on the 2012-06-26
LANDMARK (SOUTH EAST) LIMITED 66 WIGMORE STREET LONDON LONDON W1H 0HQ Dissolved Company formed on the 1988-11-22
LANDMARK (U.K.) LIMITED ROYAL HOUSE 28 SOVEREIGN STREET LEEDS LS1 4BJ Active Company formed on the 1981-01-21
LANDMARK (WOODMANSEY) LIMITED KINGFISHER COURT PLAXTON BRIDGE, WOODMANSEY, BEVERLEY, HU17 0RT Active Company formed on the 2011-09-09
LANDMARK (YORKSHIRE) LIMITED 650 Anlaby Road Hull HU3 6UU Active - Proposal to Strike off Company formed on the 1991-10-02
LANDMARK (NOTTINGHAM) LTD 24 WARREN PARK ROAD BENGEO HERTFORD SG14 3JD Active Company formed on the 2013-09-03
LANDMARK (GX) LTD THE PILLARS SLADE OAK LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 0QE Active - Proposal to Strike off Company formed on the 2014-10-23
LANDMARK (LAS VEGAS) TRUSS, INC. NV Permanently Revoked Company formed on the 1998-03-27

Company Officers of LANDMARK LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM CLARK
Company Secretary 2017-03-29
ANDREW FRANCIS BLURTON
Director 2017-09-19
JOHN HUNTER
Director 2017-01-31
JOHN ROBERT SPENCER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CLARK
Director 2017-01-31 2018-06-05
RICHARD PETER JOHN GILL
Company Secretary 2001-08-07 2017-01-31
ANDREW FRANCIS BLURTON
Director 2015-06-02 2017-01-31
KIM CAROLINE BRITTON
Director 2016-09-30 2017-01-31
CLIVE ANTHONY CAUNTER
Director 2001-08-07 2017-01-31
RICHARD PETER JOHN GILL
Director 2001-08-07 2017-01-31
ALAN DAVID TODD
Director 2015-04-02 2017-01-31
DAVID IAN TODD
Director 2001-08-07 2017-01-31
CAREL PIETER VENTER
Director 2015-04-02 2017-01-31
BA CORPSEC LIMITED
Nominated Secretary 2001-02-13 2001-08-07
BA CORPDIRECT LIMITED
Nominated Director 2001-02-13 2001-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-09-19 CURRENT 2013-08-22 Active
ANDREW FRANCIS BLURTON GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-09-19 CURRENT 1993-03-16 Liquidation
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-09-19 CURRENT 1999-07-22 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON I2 OFFICE LIMITED Director 2017-09-19 CURRENT 1999-08-02 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-09-19 CURRENT 1999-10-11 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-09-19 CURRENT 2000-03-24 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-09-19 CURRENT 2009-03-20 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-09-19 CURRENT 2010-09-16 Active
ANDREW FRANCIS BLURTON LANDMARK SPACE LIMITED Director 2017-06-30 CURRENT 2005-02-23 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-01-31 CURRENT 2013-08-22 Active
JOHN HUNTER GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-01-31 CURRENT 1993-03-16 Liquidation
JOHN HUNTER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN HUNTER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN HUNTER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN HUNTER LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-01-31 CURRENT 2000-03-24 Active - Proposal to Strike off
JOHN HUNTER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN HUNTER OCS GROUP INTERNATIONAL LIMITED Director 2016-09-19 CURRENT 1994-07-08 Active
JOHN HUNTER DE FACTO 2348 LIMITED Director 2016-09-01 CURRENT 1977-02-11 Liquidation
JOHN HUNTER JH STRATEGIC CONSULTING LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-01-31 CURRENT 2013-08-22 Active
JOHN ROBERT SPENCER GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-01-31 CURRENT 1993-03-16 Liquidation
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN ROBERT SPENCER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-01-31 CURRENT 2000-03-24 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN ROBERT SPENCER LANDMARK SPACE LIMITED Director 2016-04-11 CURRENT 2005-02-23 Active
JOHN ROBERT SPENCER T & H ENTERPRISES LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Executive Assistant to the DirectorsLondon*Job Title: * *Executive Assistant to* *the Directors* *Reporting to: Richard Gill (MD) and David Todd (Chairman)* *Location: HQ (City of London)*2016-09-13
Client Service RepresentativeLondonObserve all policies and procedures as provided by Landmark Plc; Client Service Representative*....2016-09-13
TELESALES EXECUTIVELondonPrevious sales experience preferable; Support sales with broker enquiries & arrange appointments; Landmark PLC is the leading provider of the highest quality...2016-09-13
HEAD OF CLIENT SERVICESLondonWorking with Marketing and Sales team on meeting room promotions; The business is committed to continuous growth and development of the brand, which would...2016-09-13

Jobs results powered by Indeed
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
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON FARNWORTH
2023-03-02DIRECTOR APPOINTED MR CRAIG STUART NUNN
2023-02-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-07Solvency Statement dated 07/02/23
2023-02-07Statement by Directors
2023-02-07Statement of capital on GBP 30,044,099
2023-01-0423/12/22 STATEMENT OF CAPITAL GBP 59944099
2023-01-04SH0123/12/22 STATEMENT OF CAPITAL GBP 59944099
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
2022-11-16Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-11-16Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-11-16Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-11-16Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-11-16AP03Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-11-16TM02Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-10-27PSC07CESSATION OF O.C.S. GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-27PSC02Notification of Landmark Group Holdings Limited as a person with significant control on 2022-08-05
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 041590770001
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041590770001
2022-07-06AP01DIRECTOR APPOINTED MR KEITH ALAN JANES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-18AP03Appointment of Mr Scott Peter Thorn-Davis as company secretary on 2021-10-18
2021-10-18TM02Termination of appointment of Malcolm Clark on 2021-10-18
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI
2020-08-13AP01DIRECTOR APPOINTED MR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SPENCER
2020-08-10ANNOTATIONAnnotation
2020-08-10AP01DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR JAMES FARNWORTH
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS BLURTON
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BP ENGLAND
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 25 MOORGATE LONDON EC2R 6AY
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 30044099
2018-03-20SH0124/01/18 STATEMENT OF CAPITAL GBP 30044099
2018-01-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2017-10-04AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2017-08-02PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-08-02PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-08-02PSC02Notification of O.C.S. Group Limited as a person with significant control on 2017-01-31
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-04-27AP03Appointment of Malcolm Clark as company secretary on 2017-03-29
2017-04-10CERT10Certificate of re-registration from Public Limited Company to Private
2017-04-10RES02Resolutions passed:
  • Resolution of re-registration
2017-04-10MARRe-registration of memorandum and articles of association
2017-04-10RR02Re-registration from a public company to a private limited company
2017-02-07TM02Termination of appointment of Richard Peter John Gill on 2017-01-31
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KIM BRITTON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CAREL VENTER
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CAUNTER
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TODD
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2017-02-07AP01DIRECTOR APPOINTED MR MALCOLM CLARK
2017-02-07AP01DIRECTOR APPOINTED JOHN ROBERT SPENCER
2017-02-07AP01DIRECTOR APPOINTED MR JOHN HUNTER
2017-02-02AAINTERIM ACCOUNTS MADE UP TO 30/08/16
2017-02-02AAINTERIM ACCOUNTS MADE UP TO 31/10/15
2017-02-02AAINTERIM ACCOUNTS MADE UP TO 31/01/17
2016-10-05AP01DIRECTOR APPOINTED MS KIM BRITTON
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-18AR0128/06/16 FULL LIST
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016
2016-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/01/2016
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14AP01DIRECTOR APPOINTED ALAN DAVID TODD
2015-10-08AP01DIRECTOR APPOINTED MR CAREL PIETER VENTER
2015-10-06AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-23AR0122/07/15 FULL LIST
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, 246-248 GREAT PORTLAND STREET, LONDON, W1W 5JL
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-13AR0122/07/14 FULL LIST
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0122/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AR0122/07/12 FULL LIST
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0122/07/11 FULL LIST
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 17/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 17/05/2011
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0122/07/10 FULL LIST
2009-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE CAUNTER / 01/04/2009
2009-08-19363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TODD / 01/04/2009
2009-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GILL / 01/04/2009
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 22/07/07; CHANGE OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-10363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-23363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/02
2002-03-19363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-11-22RES04£ NC 1000/50000 07/11/
2001-11-22SASHARES AGREEMENT OTC
2001-11-22123NC INC ALREADY ADJUSTED 07/11/01
2001-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-2288(2)RAD 07/11/01--------- £ SI 49900@1=49900 £ IC 100/50000
2001-11-1543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-11-1543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-11-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-11-15BSBALANCE SHEET
2001-11-15AUDRAUDITORS' REPORT
2001-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-11-15AUDSAUDITORS' STATEMENT
2001-11-15RES02REREG PRI-PLC 14/11/01
2001-09-21288aNEW DIRECTOR APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2001-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-15225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288bSECRETARY RESIGNED
2001-08-1588(2)RAD 07/08/01--------- £ SI 98@1=98 £ IC 2/100
2001-08-10CERTNMCOMPANY NAME CHANGED BASHELFCO 2738 LIMITED CERTIFICATE ISSUED ON 09/08/01
2001-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LANDMARK 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LANDMARK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LANDMARK LIMITED registering or being granted any patents
Domain Names

LANDMARK LIMITED owns 1 domain names.

toddstoys.co.uk  

Trademarks
We have not found any records of LANDMARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE LANDMARK BUSINESS CENTRES (BANK) LIMITED 2010-08-11 Outstanding
FLOATING CHARGE LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED 2010-08-12 Outstanding
FLOATING CHARGE I2 OFFICE LIMITED 2002-08-16 Outstanding

We have found 3 mortgage charges which are owed to LANDMARK LIMITED

Income
Government Income
We have not found government income sources for LANDMARK 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 (70100 - Activities of head offices) as LANDMARK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK 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 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 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.