Advanced company searchLink opens in new window

LANDMARK UNDERWRITING LIMITED

Company number 05103113

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)
01 Jul 2016 TM01 Termination of appointment of Paul Jeremy Fleury as a director on 30 June 2016
25 Apr 2016 AD01 Registered office address changed from Hoy House 11 Greenwich Quay London SE8 3EY to St Clare House 30-33 Minories London EC3N 1PE on 25 April 2016
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,000
18 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 TM01 Termination of appointment of Thomas Aldwyn Hill as a director on 19 February 2016
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
28 Jan 2015 SH10 Particulars of variation of rights attached to shares
28 Jan 2015 SH08 Change of share class name or designation
28 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Dec 2014 TM01 Termination of appointment of Ralph Julian Sharp as a director on 23 December 2014
24 Dec 2014 AP01 Appointment of Mr Paul Jeremy Fleury as a director on 23 December 2014
24 Dec 2014 AP01 Appointment of Mr Sitki Gelmen as a director on 23 December 2014
18 Aug 2014 AP01 Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014
04 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
30 Apr 2014 TM01 Termination of appointment of Adrian Sharp as a director
30 Apr 2014 TM02 Termination of appointment of Adrian Sharp as a secretary
31 Dec 2013 AP01 Appointment of Mr Ralph Julian Sharp as a director
22 Oct 2013 SH19 Statement of capital on 22 October 2013
  • GBP 20,000
22 Oct 2013 SH20 Statement by directors
22 Oct 2013 CAP-SS Solvency statement dated 06/08/13
22 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2013 SH19 Statement of capital on 13 August 2013
  • GBP 20,000
13 Aug 2013 SH20 Statement by directors