Advanced company searchLink opens in new window

LANDMARK CONSULTING LIMITED

Company number 05364631

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)
06 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
12 Jan 2017 AD01 Registered office address changed from 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
30 Jun 2015 TM01 Termination of appointment of Andrew David Neely as a director on 30 June 2015
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
28 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr Alan Roger Meekings on 15 February 2012
09 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AP03 Appointment of Mrs Beverley Meekings as a secretary
05 Jan 2011 AP01 Appointment of Mrs Beverley Meekings as a director
05 Jan 2011 TM02 Termination of appointment of Andrew Scott as a secretary
05 Jan 2011 TM01 Termination of appointment of Andrew Scott as a director
05 Jan 2011 TM01 Termination of appointment of Simon Povey as a director
05 Jan 2011 TM01 Termination of appointment of Stephen Briault as a director
15 Nov 2010 AP01 Appointment of Alan Roger Meekings as a director
22 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14