Advanced company searchLink opens in new window

LANDMARK ESTATES (GBR) LIMITED

Company number 08061554

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2018 PSC01 Notification of James Roger Bradley as a person with significant control on 6 April 2016
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 AA Total exemption small company accounts made up to 31 May 2014
21 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
06 Mar 2015 AD01 Registered office address changed from Offices 3 & 4 Mulberry Court Stour Road Christchurch Dorset BH23 1PS to Unit 9 & 10 Fridays Court High Street Ringwood Hampshire BH24 1AB on 6 March 2015
02 Feb 2015 MR04 Satisfaction of charge 080615540003 in full
02 Feb 2015 MR04 Satisfaction of charge 080615540001 in full
02 Feb 2015 MR04 Satisfaction of charge 080615540002 in full
11 Nov 2014 MR01 Registration of charge 080615540004, created on 24 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 Nov 2014 MR01 Registration of charge 080615540005, created on 24 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Aug 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Feb 2014 MR01 Registration of charge 080615540002
03 Feb 2014 MR01 Registration of charge 080615540001
03 Feb 2014 MR01 Registration of charge 080615540003
08 Jan 2014 AD01 Registered office address changed from Wilderton Grange 4 Wilderton Road West Branksome Park Poole Dorset BH13 6EF United Kingdom on 8 January 2014
14 Aug 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 May 2012 NEWINC Incorporation