Company NameLandmark Holding Group Limited
Company StatusActive
Company Number11174639
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 3 months ago)
Previous NamesLandmark Holding Group Limited and Landmark Cyber Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sitki Gelmen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark 1 - 3 Whittington Avenue
London
EC3V 1LE
Director NameMr Nicholas Ross Murdoch Lazaroo-Hood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark 1 - 3 Whittington Avenue
London
EC3V 1LE
Director NameMr David Allen Robinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark 1 - 3 Whittington Avenue
London
EC3V 1LE
Director NameMrs Janice Gerardine Lazaroo-Hood
Date of BirthMarch 1982 (Born 42 years ago)
NationalityMalaysian
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleMisc
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 85 Gracechurch Street
London
EC3V 0AA
Director NameMr Thomas McGrath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR

Location

Registered AddressLandmark
1 - 3 Whittington Avenue
London
EC3V 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

23 March 2022Delivered on: 28 March 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
5 February 2024Total exemption full accounts made up to 28 September 2022 (5 pages)
28 September 2023Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
14 February 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
21 October 2022Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Landmark 1 - 3 Whittington Avenue London EC3V 1LE on 21 October 2022 (1 page)
5 October 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
28 March 2022Registration of charge 111746390001, created on 23 March 2022 (36 pages)
14 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 September 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
3 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
7 May 2020Termination of appointment of Thomas Mcgrath as a director on 28 February 2020 (1 page)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
21 March 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
11 February 2019Notification of David Allen Robinson as a person with significant control on 8 January 2019 (2 pages)
11 February 2019Notification of Nicholas Ross Murdoch Lazaroo-Hood as a person with significant control on 8 January 2019 (2 pages)
11 February 2019Withdrawal of a person with significant control statement on 11 February 2019 (2 pages)
11 February 2019Notification of Opheus Managing Agencies Limited as a person with significant control on 8 January 2019 (2 pages)
11 February 2019Notification of Sitki Gelmen as a person with significant control on 8 January 2019 (2 pages)
6 February 2019Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
8 January 2019Director's details changed (2 pages)
8 January 2019Director's details changed (2 pages)
8 January 2019Registered office address changed from 6th Floor 85 Gracechurch Street London London Ec3 V0Aa to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 8 January 2019 (1 page)
8 January 2019Director's details changed (2 pages)
6 December 2018Appointment of Mr Thomas Mcgrath as a director on 1 December 2018 (2 pages)
6 December 2018Termination of appointment of Janice Gerardine Lazaroo-Hood as a director on 30 November 2018 (1 page)
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
(3 pages)
6 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
(3 pages)
5 June 2018Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 1 June 2018 (2 pages)
5 June 2018Appointment of Mr Sitki Gelmen as a director on 1 June 2018 (2 pages)
5 June 2018Appointment of Mr David Allen Robinson as a director on 1 June 2018 (2 pages)
31 May 2018Statement of capital following an allotment of shares on 22 April 2018
  • GBP 120
(6 pages)
14 March 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 6th Floor 85 Gracechurch Street London London Ec3 V0Aa on 14 March 2018 (2 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)