Advanced company searchLink opens in new window

LANDMARK BUSINESS CENTRES (OBS) LIMITED

Company number 06853558

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)
07 Feb 2017 TM02 Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017
07 Feb 2017 TM01 Termination of appointment of Richard Peter John Gill as a director on 31 January 2017
07 Feb 2017 TM01 Termination of appointment of David Ian Todd as a director on 31 January 2017
07 Feb 2017 AP01 Appointment of Mr John Hunter as a director on 31 January 2017
07 Feb 2017 AP01 Appointment of Mr Malcolm Clark as a director on 31 January 2017
07 Feb 2017 AP01 Appointment of John Robert Spencer as a director on 31 January 2017
07 Sep 2016 AA Full accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
18 Jul 2016 CH01 Director's details changed for Andrew Francis Blurton on 1 June 2016
15 Jul 2016 CH01 Director's details changed for Mr David Ian Todd on 1 June 2016
15 Jul 2016 CH03 Secretary's details changed for Richard Peter John Gill on 1 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Clive Anthony Caunter on 1 June 2016
12 Jul 2016 CH01 Director's details changed for Andrew Francis Blurton on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr David Ian Todd on 1 June 2016
11 Jul 2016 CH03 Secretary's details changed for Richard Peter John Gill on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Clive Anthony Caunter on 1 June 2016
08 Apr 2016 CH01 Director's details changed for Mr Richard Peter John Gill on 1 January 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AP01 Appointment of Andrew Francis Blurton as a director on 2 June 2015
23 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
22 Apr 2015 AD01 Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015
29 Sep 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100