Advanced company searchLink opens in new window

LANDMARK REAL ESTATE LIMITED

Company number 04376475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 10 February 2017
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
09 Mar 2016 4.70 Declaration of solvency
02 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
23 Feb 2016 AD01 Registered office address changed from The Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 February 2016
05 Feb 2016 MR04 Satisfaction of charge 1 in full
12 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
04 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Nov 2012 MG01 Duplicate mortgage certificatecharge no:1
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Deborah Tracy Blundell on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Mark Blundell on 8 April 2010