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)
20 Oct 2010 TM01 Termination of appointment of Alan Meekings as a director
09 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Andrew Tony Scott on 15 February 2010
24 Feb 2010 CH01 Director's details changed for Professor Andrew David Neely on 15 February 2010
12 Nov 2009 AP01 Appointment of Professor Andrew David Neely as a director
08 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 363a Return made up to 15/02/09; full list of members
07 Apr 2009 88(2) Ad 01/01/09\gbp si 2@1=2\gbp ic 2/4\
27 Jan 2009 288a Director appointed mr stephen briault
18 Aug 2008 288a Director appointed simon john povey
15 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Mar 2008 363a Return made up to 15/02/08; full list of members
18 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Apr 2007 288c Secretary's particulars changed;director's particulars changed
13 Mar 2007 363a Return made up to 15/02/07; full list of members
13 Mar 2007 287 Registered office changed on 13/03/07 from: 3 bull lane st ives cambridgeshire PE27 5AX
13 Mar 2007 288c Secretary's particulars changed;director's particulars changed
13 Mar 2007 288c Director's particulars changed
20 Apr 2006 AA Total exemption full accounts made up to 31 December 2005
23 Feb 2006 363a Return made up to 15/02/06; full list of members
23 Feb 2006 287 Registered office changed on 23/02/06 from: 3 bull lane st ives cambridgeshire PE27 5AX
23 Feb 2006 288c Secretary's particulars changed;director's particulars changed
23 Feb 2006 288c Director's particulars changed
10 May 2005 225 Accounting reference date shortened from 28/02/06 to 31/12/05