Advanced company searchLink opens in new window

LANDMARK SURVEYS (WALES) LIMITED

Company number 04644145

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)
29 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
04 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 July 2021
27 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 PSC07 Cessation of Thomas Roy Harpin as a person with significant control on 31 March 2018
31 May 2018 PSC02 Notification of Sml Group Limited as a person with significant control on 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jul 2017 PSC04 Change of details for Mr Thomas Roy Harpin as a person with significant control on 15 October 2016
06 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 19/01/2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 06/02/2017
19 Jan 2017 AD01 Registered office address changed from Office 37, Building 24 Stradey Business Park, Mwrwg Road Llangennech Llanelli Dyfed SA14 8YP Wales to 8 Garden Street Thurmaston Leicester LE4 8DS on 19 January 2017
19 Oct 2016 TM01 Termination of appointment of Mark Johnson as a director on 18 October 2016
18 Oct 2016 AP01 Appointment of Mr Thomas Roy Harpin as a director on 14 October 2016
26 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016