Advanced company searchLink opens in new window

LANDMARK DEVELOPERS LIMITED

Company number 04968171

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)
23 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
21 Apr 2016 AP03 Appointment of Mr Azra Ramsay Hakim as a secretary on 21 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 Mar 2015 AD01 Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015
30 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
19 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
16 May 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
30 Apr 2013 CH01 Director's details changed for Mr Steven Roy Lipman on 28 April 2012
30 Apr 2013 AD01 Registered office address changed from C/O 727-729 81 High Road London N12 0BP United Kingdom on 30 April 2013
04 Jan 2013 AD01 Registered office address changed from Landmark House 190 Willifield Way London NW11 6YA on 4 January 2013
09 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
11 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
27 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mr Steven Roy Lipman on 1 October 2009
27 Nov 2009 CH03 Secretary's details changed for Mrs Miriam Lipman on 1 October 2009
16 Jun 2009 AA Total exemption full accounts made up to 30 November 2008
24 Nov 2008 363a Return made up to 18/11/08; full list of members