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

LANDMARK ASSETTS LIMITED

52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
Company Registration Number
07041394
Private Limited Company
Liquidation

Company Overview

About Landmark Assetts Ltd
LANDMARK ASSETTS LIMITED was founded on 2009-10-14 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Landmark Assetts 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 ASSETTS LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
KT19 0SR
Other companies in KT13
 
Filing Information
Company Number 07041394
Company ID Number 07041394
Date formed 2009-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 30/06/2018
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 11:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK ASSETTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG 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 ASSETTS LIMITED
The following companies were found which have the same name as LANDMARK ASSETTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK ASSETTS LIMITED Unknown

Company Officers of LANDMARK ASSETTS LIMITED

Current Directors
Officer Role Date Appointed
ERIC LUCIANO NICOLI
Director 2009-11-26
NICHOLAS JAMES WYLLIE
Director 2009-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON DAVIS
Director 2009-10-14 2009-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LUCIANO NICOLI TIME OF OUR LIVES PLC Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-05-30
ERIC LUCIANO NICOLI WENTWORTH MEDIA & ARTS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
ERIC LUCIANO NICOLI BEL TEMPO ARTS LTD Director 2011-06-06 CURRENT 2011-06-06 Active
ERIC LUCIANO NICOLI SUNNINGDALE ASSETS LIMITED Director 2010-03-01 CURRENT 2010-01-29 Active - Proposal to Strike off
ERIC LUCIANO NICOLI LANDMARK PROPERTIES (SOUTH) LIMITED Director 2010-03-01 CURRENT 2010-01-13 Dissolved 2018-05-22
ERIC LUCIANO NICOLI AKAZOO LIMITED Director 2010-01-29 CURRENT 2008-06-24 Active - Proposal to Strike off
ERIC LUCIANO NICOLI NICK STEWART & ASSOCIATES LIMITED Director 2008-09-24 CURRENT 2007-08-16 Active
NICHOLAS JAMES WYLLIE LANDMARK MANAGEMENT PROJECTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2017-10-27
NICHOLAS JAMES WYLLIE LANDMARK ASETS LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
NICHOLAS JAMES WYLLIE SHRUBBS HILL LANE LIMITED Director 2010-05-27 CURRENT 1972-12-08 Active
NICHOLAS JAMES WYLLIE SUNNINGDALE ASSETS LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off
NICHOLAS JAMES WYLLIE LANDMARK PROPERTIES (SOUTH) LIMITED Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2018-05-22
NICHOLAS JAMES WYLLIE DON PROPERTIES LIMITED Director 2007-06-01 CURRENT 1957-03-22 Active
NICHOLAS JAMES WYLLIE PARKHAM PROPERTIES LIMITED Director 2007-06-01 CURRENT 1958-08-07 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
2019-12-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM The Old Rectory Church Street Weybridge KT13 8DE England
2018-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-22AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC LUCIANO NICOLI
2017-02-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-17AR0114/10/12 ANNUAL RETURN FULL LIST
2011-10-18AR0114/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-27AR0114/10/10 FULL LIST
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-13AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-09AP01DIRECTOR APPOINTED MR ERIC LUCIANO NICOLI
2009-12-09SH0126/11/09 STATEMENT OF CAPITAL GBP 1
2009-10-29AP01DIRECTOR APPOINTED NICHOLAS JAMES WYLLIE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASSETTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-03-21
Appointment of Liquidators2018-03-21
Resolutions for Winding-up2018-03-21
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK ASSETTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-05-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST LEGAL CHARGE 2010-01-21 Outstanding ERIC NICOLI
Creditors
Bank Borrowings Overdrafts 2012-03-31 £ 367,349
Bank Borrowings Overdrafts 2012-03-31 £ 367,349
Creditors Due After One Year 2011-03-31 £ 335,741
Creditors Due Within One Year 2013-03-31 £ 281,113
Creditors Due Within One Year 2012-03-31 £ 851,156
Creditors Due Within One Year 2012-03-31 £ 851,156
Creditors Due Within One Year 2011-03-31 £ 484,098
Other Creditors Due Within One Year 2013-03-31 £ 271,545
Other Creditors Due Within One Year 2012-03-31 £ 475,743
Other Creditors Due Within One Year 2012-03-31 £ 475,743
Other Creditors Due Within One Year 2011-03-31 £ 467,639
Taxation Social Security Due Within One Year 2013-03-31 £ 7,378
Taxation Social Security Due Within One Year 2012-03-31 £ 8,064
Taxation Social Security Due Within One Year 2012-03-31 £ 8,064
Taxation Social Security Due Within One Year 2011-03-31 £ 15,914
Trade Creditors Within One Year 2013-03-31 £ 2,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 ASSETTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 6,688
Cash Bank In Hand 2012-03-31 £ 6,688
Cash Bank In Hand 2012-03-31 £ 6,688
Current Assets 2013-03-31 £ 293,956
Current Assets 2012-03-31 £ 811,871
Current Assets 2012-03-31 £ 811,871
Current Assets 2011-03-31 £ 793,210
Debtors 2013-03-31 £ 287,268
Debtors 2012-03-31 £ 201,209
Debtors 2012-03-31 £ 201,209
Debtors 2011-03-31 £ 223,919
Debtors Due Within One Year 2013-03-31 £ 287,268
Debtors Due Within One Year 2012-03-31 £ 201,209
Debtors Due Within One Year 2012-03-31 £ 201,209
Debtors Due Within One Year 2011-03-31 £ 223,919
Shareholder Funds 2013-03-31 £ 12,845
Stocks Inventory 2012-03-31 £ 603,974
Stocks Inventory 2012-03-31 £ 603,974
Stocks Inventory 2011-03-31 £ 569,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK ASSETTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK ASSETTS LIMITED
Trademarks
We have not found any records of LANDMARK ASSETTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK ASSETTS 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 ASSETTS 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 ASSETTS 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 TypeNotices to Creditors
Defending partyLANDMARK ASSETTS LIMITEDEvent Date2018-03-15
Nature of Business: Development of Building Projects Notice is hereby given that the Creditors of the Company are required, on or before 15 April 2018 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of Cullen & Co UK Limited, 52 Ravensfield Gardens, Epsom KT19 0SR, a Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no. 18050 , and Tony James Thompson , IP no. 5280 , Joint Liquidators of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest. Date of Appointment: 15 March 2018 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLANDMARK ASSETTS LIMITEDEvent Date2018-03-15
Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLANDMARK ASSETTS LIMITEDEvent Date2018-03-15
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 15 March 2018 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office. Date on which Resolutions were passed: 15 March 2018 Details of the Office-Holders: Lauren Rachel Cullen , IP no. 18050 and Tony James Thompson , IP no. 5280, Joint Liquidators of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR , Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK ASSETTS 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 ASSETTS 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.