Active
Company Information for LANDMARK RENOVATIONS LIMITED
5 QUEEN STREET, GREAT YARMOUTH, NORFOLK, NR30 2QP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LANDMARK RENOVATIONS LIMITED | ||
Legal Registered Office | ||
5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP Other companies in NR30 | ||
Previous Names | ||
|
Company Number | 05708495 | |
---|---|---|
Company ID Number | 05708495 | |
Date formed | 2006-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB913181939 |
Last Datalog update: | 2024-11-05 13:08:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANDMARK RENOVATIONS (EAST) LIMITED | 5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP | Active | Company formed on the 2008-11-03 | |
![]() |
LANDMARK RENOVATIONS, LLC | 655 MESSINA DR. - WADSWORTH OH 44281 | Active | Company formed on the 2012-10-25 |
LANDMARK RENOVATIONS LLC | 2363 HILLY ROAD JACKSONVILLE FL 32208 | Inactive | Company formed on the 2016-11-07 | |
LANDMARK RENOVATIONS, LLC | 2363 HILLY RD. JACKSONVILLE FL 32208 | Inactive | Company formed on the 2013-05-21 | |
LANDMARK RENOVATIONS MIDLANDS LTD | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2018-10-22 | |
![]() |
LANDMARK RENOVATIONS LLC | Georgia | Unknown | |
![]() |
LANDMARK RENOVATIONS LLC | Michigan | UNKNOWN | |
![]() |
Landmark Renovations LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIE ANNE PERCIVAL |
||
CHRISTOPHER PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY NOEL RICHES |
Company Secretary | ||
JEREMY NOEL RICHES |
Director | ||
BEECH COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
BEECH DIRECTORS LIMITED |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDMARK RENOVATIONS (EAST) LIMITED | Director | 2009-05-14 | CURRENT | 2008-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher Percival as a person with significant control on 2019-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Percival on 2019-11-18 | |
PSC04 | Change of details for Mr Christopher Percival as a person with significant control on 2019-11-18 | |
TM02 | Termination of appointment of Marie Anne Percival on 2019-11-30 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-02-14 | |
ANNOTATION | Clarification | |
AAMD | Amended account small company full exemption | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/02/15 FULL LIST | |
AR01 | 14/02/15 FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIE ANNE PERCIVAL on 2013-05-18 | |
CH01 | Director's details changed for Christopher Percival on 2013-05-18 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Percival on 2011-07-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIE ANNE PERCIVAL on 2011-08-16 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/11/09 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 14/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVEXT FROM 31/05/2009 TO 30/11/2009 | |
123 | NC INC ALREADY ADJUSTED 11/05/09 | |
RES04 | GBP NC 100/1000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY RICHES | |
288a | SECRETARY APPOINTED MARIE ANNE PERCIVAL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BAYFLEX LTD CERTIFICATE ISSUED ON 20/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 238,463 |
Provisions For Liabilities Charges | 2011-12-01 | £ 0 |
Creditors and other liabilities
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 RENOVATIONS LIMITED
Called Up Share Capital | 2011-12-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 8,388 |
Current Assets | 2011-12-01 | £ 191,066 |
Debtors | 2011-12-01 | £ 174,638 |
Fixed Assets | 2011-12-01 | £ 9,483 |
Shareholder Funds | 2011-12-01 | £ 37,914 |
Stocks Inventory | 2011-12-01 | £ 8,040 |
Tangible Fixed Assets | 2011-12-01 | £ 9,483 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as LANDMARK RENOVATIONS LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |