Company NameLandmark Mortgage Securities No.1 Options Limited
Company StatusActive
Company Number05790587
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Previous NameZebra UK Mortgage Funding No. 1 Options Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raheel Shehzad Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed21 April 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed21 April 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 April 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Landmark Mortgage Securities No.1 Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 February 2023Appointment of Mr. Raheel Shehzad Khan as a director on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 March 2020Change of details for Landmark Mortgage Securities No.1 Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
30 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 (1 page)
30 March 2020Director's details changed for Intertrust Directors 2 Limited on 17 March 2020 (1 page)
30 March 2020Director's details changed for Intertrust Directors 1 Limited on 17 March 2020 (1 page)
16 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
1 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
1 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
17 January 2018Appointment of Ms. Claudia Ann Wallace as a director on 8 January 2018 (2 pages)
17 January 2018Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
8 February 2017Appointment of Ms Debra Amy Parsall as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Ms Debra Amy Parsall as a director on 31 January 2017 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 May 2010Director's details changed for Sfm Directors Limited on 21 April 2010 (2 pages)
5 May 2010Secretary's details changed for Sfm Corporate Services Limited on 21 April 2010 (2 pages)
5 May 2010Secretary's details changed for Sfm Corporate Services Limited on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Sfm Directors (No.2) Limited on 21 April 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sfm Directors (No.2) Limited on 21 April 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sfm Directors Limited on 21 April 2010 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
15 June 2009Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page)
15 June 2009Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page)
15 June 2009Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page)
15 June 2009Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 October 2008Director appointed robert william berry (1 page)
7 October 2008Director appointed robert william berry (1 page)
15 May 2008Registered office changed on 15/05/2008 from 35 great st. Helen's london EC3A 6AP (1 page)
15 May 2008Director's change of particulars / sfm directors LIMITED / 20/04/2008 (1 page)
15 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 20/04/2008 (1 page)
15 May 2008Director's change of particulars / sfm directors LIMITED / 20/04/2008 (1 page)
15 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 20/04/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 35 great st. Helen's london EC3A 6AP (1 page)
15 May 2008Return made up to 21/04/08; full list of members (3 pages)
15 May 2008Return made up to 21/04/08; full list of members (3 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
12 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 June 2006Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2006Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2006New director appointed (8 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (8 pages)
17 May 2006New director appointed (9 pages)
17 May 2006New director appointed (9 pages)
17 May 2006New secretary appointed (2 pages)
5 May 2006Company name changed zebra uk mortgage funding no. 1 options LIMITED\certificate issued on 05/05/06 (3 pages)
5 May 2006Company name changed zebra uk mortgage funding no. 1 options LIMITED\certificate issued on 05/05/06 (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
21 April 2006Incorporation (29 pages)
21 April 2006Incorporation (29 pages)