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

LANDMARK RENOVATIONS LIMITED

5 QUEEN STREET, GREAT YARMOUTH, NORFOLK, NR30 2QP,
Company Registration Number
05708495
Private Limited Company
Active

Company Overview

About Landmark Renovations Ltd
LANDMARK RENOVATIONS LIMITED was founded on 2006-02-14 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Landmark Renovations 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 RENOVATIONS LIMITED
 
Legal Registered Office
5 QUEEN STREET
GREAT YARMOUTH
NORFOLK
NR30 2QP
Other companies in NR30
 
Previous Names
BAYFLEX LTD20/06/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK RENOVATIONS LIMITED
The accountancy firm based at this address is FAIRHEAD BRADFORD ACCOUNTANTS 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 RENOVATIONS LIMITED
The following companies were found which have the same name as LANDMARK RENOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LANDMARK RENOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARIE ANNE PERCIVAL
Company Secretary 2007-12-31
CHRISTOPHER PERCIVAL
Director 2006-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NOEL RICHES
Company Secretary 2006-02-14 2007-12-31
JEREMY NOEL RICHES
Director 2006-02-14 2007-12-31
BEECH COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-02-14 2007-05-10
BEECH DIRECTORS LIMITED
Director 2006-02-14 2007-05-10
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-14 2006-02-14
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-14 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PERCIVAL LANDMARK RENOVATIONS (EAST) LIMITED Director 2009-05-14 CURRENT 2008-11-03 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
2024-02-29CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30PSC04Change of details for Mr Christopher Percival as a person with significant control on 2019-11-30
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-27CH01Director's details changed for Mr Christopher Percival on 2019-11-18
2020-02-27PSC04Change of details for Mr Christopher Percival as a person with significant control on 2019-11-18
2020-02-27TM02Termination of appointment of Marie Anne Percival on 2019-11-30
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-21AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-14
2016-02-24ANNOTATIONClarification
2016-02-18AAMDAmended account small company full exemption
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-13AR0114/02/15 FULL LIST
2015-03-13AR0114/02/15 FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-26AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MARIE ANNE PERCIVAL on 2013-05-18
2014-02-26CH01Director's details changed for Christopher Percival on 2013-05-18
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0114/02/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-17CH01Director's details changed for Christopher Percival on 2011-07-16
2012-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MARIE ANNE PERCIVAL on 2011-08-16
2011-06-08AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0114/02/11 ANNUAL RETURN FULL LIST
2010-06-17AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21SH0124/11/09 STATEMENT OF CAPITAL GBP 200
2010-03-30AR0114/02/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-03-30AD02SAIL ADDRESS CREATED
2010-01-10AA01PREVEXT FROM 31/05/2009 TO 30/11/2009
2009-05-20123NC INC ALREADY ADJUSTED 11/05/09
2009-05-20RES04GBP NC 100/1000
2009-05-20RES12VARYING SHARE RIGHTS AND NAMES
2009-03-03363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-12363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND
2009-01-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY RICHES
2008-04-02288aSECRETARY APPOINTED MARIE ANNE PERCIVAL
2008-02-18363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
2007-06-26225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-20CERTNMCOMPANY NAME CHANGED BAYFLEX LTD CERTIFICATE ISSUED ON 20/06/07
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bSECRETARY RESIGNED
2007-03-28363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14New incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to LANDMARK RENOVATIONS 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 RENOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-06-13 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RENOVATIONS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LANDMARK RENOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK RENOVATIONS LIMITED
Trademarks
We have not found any records of LANDMARK RENOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK RENOVATIONS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK RENOVATIONS 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 RENOVATIONS 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 RENOVATIONS 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.