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)
10 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
17 Sep 2013 AA Full accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 March 2011
20 May 2011 CH03 Secretary's details changed for Richard Peter John Gill on 17 May 2011
20 May 2011 CH01 Director's details changed for Mr Richard Peter John Gill on 17 May 2011
31 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
02 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2010 AA Full accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
16 Apr 2010 AP03 Appointment of Richard Peter John Gill as a secretary
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 June 2009
  • GBP 100
28 Aug 2009 288c Director's change of particulars / clive caunter / 01/04/2009
19 Aug 2009 288c Director's change of particulars / david todd / 01/04/2009
19 Aug 2009 288c Director's change of particulars / richard gill / 01/04/2009
23 Apr 2009 288a Director appointed david todd
08 Apr 2009 288a Director appointed clive anthony caunter
06 Apr 2009 288a Director appointed richard peter john gill
01 Apr 2009 288b Appointment terminated director andrew davis
20 Mar 2009 NEWINC Incorporation