Ealing
London
W5 3SH
Director Name | Ian Dobie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Miss Rakhi Samami |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Road London NW10 3EG |
Director Name | Mr Clive Caunter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunsallar Thortverton Exeter EX5 5JR |
Director Name | Mr David Ian Todd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Website | landmarkplc.com |
---|
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Landmark PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
14 June 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 February 2020 | Change of details for Ian Dobie as a person with significant control on 5 March 2018 (2 pages) |
3 February 2020 | Director's details changed for Ian Dobie on 1 January 2018 (2 pages) |
30 January 2020 | Change of details for Mr Richard Peter John Gill as a person with significant control on 11 February 2019 (2 pages) |
29 January 2020 | Director's details changed for Mr Andrew Francis Blurton on 1 November 2019 (2 pages) |
29 January 2020 | Director's details changed for Mr Andrew Francis Blurton on 1 November 2019 (2 pages) |
28 January 2020 | Director's details changed for Ian Dobie on 1 January 2018 (2 pages) |
28 January 2020 | Change of details for Ian Dobie as a person with significant control on 5 March 2018 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
12 November 2019 | Appointment of Mr Andrew Francis Blurton as a director on 1 November 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Resolutions
|
24 April 2018 | Change of details for Mr Richard Peter John Gill as a person with significant control on 5 March 2018 (2 pages) |
24 April 2018 | Notification of Ian Dobie as a person with significant control on 5 March 2018 (2 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
19 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
7 February 2018 | Appointment of Ian Dobie as a director on 1 January 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 April 2017 | Termination of appointment of Clive Caunter as a director on 8 February 2017 (1 page) |
28 April 2017 | Termination of appointment of Clive Caunter as a director on 8 February 2017 (1 page) |
27 April 2017 | Termination of appointment of Andrew Francis Blurton as a director on 8 February 2017 (1 page) |
27 April 2017 | Termination of appointment of David Ian Todd as a director on 8 February 2017 (1 page) |
27 April 2017 | Termination of appointment of David Ian Todd as a director on 8 February 2017 (1 page) |
27 April 2017 | Termination of appointment of Andrew Francis Blurton as a director on 8 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
9 February 2017 | Director's details changed for Mr Richard Peter John Gill on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Richard Peter John Gill on 31 January 2017 (2 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 July 2016 | Director's details changed (2 pages) |
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages) |
18 July 2016 | Director's details changed (2 pages) |
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 October 2015 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages) |
16 October 2015 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages) |
16 October 2015 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Termination of appointment of Rakhi Samami as a director on 1 April 2014 (1 page) |
17 June 2015 | Termination of appointment of Rakhi Samami as a director on 1 April 2014 (1 page) |
17 June 2015 | Termination of appointment of Rakhi Samami as a director on 1 April 2014 (1 page) |
22 April 2015 | Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page) |
1 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Director's details changed for Mr Clive Caunter on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Clive Caunter on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Miss Rakhi Samami on 10 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Director's details changed for Miss Rakhi Samami on 10 June 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 July 2010 | Director's details changed for Mr Richard Peter John Gill on 1 June 2010 (5 pages) |
27 July 2010 | Director's details changed for Mr Richard Peter John Gill on 1 June 2010 (5 pages) |
27 July 2010 | Director's details changed for Mr Richard Peter John Gill on 1 June 2010 (5 pages) |
19 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (17 pages) |
19 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (17 pages) |
15 July 2010 | Director's details changed (3 pages) |
15 July 2010 | Director's details changed (3 pages) |
15 July 2010 | Director's details changed (3 pages) |
15 July 2010 | Director's details changed (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 10 June 2009
|
8 July 2010 | Statement of capital following an allotment of shares on 10 June 2009
|
10 June 2009 | Incorporation (18 pages) |
10 June 2009 | Incorporation (18 pages) |