Advanced company searchLink opens in new window

LANDMARK CARS CLASSICS LTD

Company number 06345101

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)
03 Jan 2020 PSC01 Notification of Piers Masarati as a person with significant control on 1 January 2020
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
03 Jan 2020 PSC07 Cessation of Lisa Masarati as a person with significant control on 1 January 2020
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Oct 2019 PSC01 Notification of Lisa Masarati as a person with significant control on 1 October 2019
01 Oct 2019 PSC07 Cessation of Piers James Masarati as a person with significant control on 1 October 2019
01 Oct 2019 AP01 Appointment of Mrs Lisa Masarati as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Piers James Masarati as a director on 1 October 2019
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Apr 2019 AA Micro company accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
19 Jun 2018 CH01 Director's details changed for Mr Piers James Masarati on 11 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Piers James Masarati on 13 June 2018
13 Jun 2018 PSC04 Change of details for Mr Piers James Masarati as a person with significant control on 10 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Piers James Masarati on 7 June 2018
11 Jun 2018 PSC04 Change of details for Mr Piers James Masarati as a person with significant control on 7 June 2018
23 May 2018 AA Micro company accounts made up to 31 August 2017
12 Mar 2018 CH01 Director's details changed for Mr Piers James Masarati on 12 March 2018
09 Nov 2017 AD01 Registered office address changed from 74a the Broadway,, High Street Chesham Buckinghamshire HP5 1EG to Brandon House 90 the Broadway Chesham Bucks HP5 1EG on 9 November 2017
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
01 Nov 2016 AA Total exemption full accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
20 Jan 2016 AA Total exemption full accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100