Advanced company searchLink opens in new window

X1 THE LANDMARK LIMITED

Company number 09049120

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 Jul 2017 PSC02 Notification of Knighht Knox Holdings Ltd as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
17 Jul 2017 AA Full accounts made up to 30 September 2016
09 Feb 2017 MR01 Registration of charge 090491200001, created on 19 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Nov 2016 CERTNM Company name changed kki land LIMITED\certificate issued on 15/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
03 Nov 2016 TM01 Termination of appointment of John Power as a director on 7 October 2016
03 Nov 2016 TM01 Termination of appointment of Martin Copeland as a director on 7 October 2016
03 Nov 2016 AP02 Appointment of Oakmore Investments Limited as a director on 7 October 2016
03 Nov 2016 AP01 Appointment of Mrs Lisa Mary Smith as a director on 7 October 2016
03 Nov 2016 AD01 Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to 116 Duke Street Liverpool L1 5JW on 3 November 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
30 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from 5th Floor Quay West Trafford Wharf Road Manchester Lancashire M17 1HH to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 21 January 2016
02 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Martin Copeland on 20 May 2015
02 Jul 2015 CH01 Director's details changed for John Power on 20 May 2015
03 Mar 2015 AD01 Registered office address changed from G29B the Lowry Designer Outlet Mall the Quays Salford Quays Manchester Greater Manchester M50 3AH United Kingdom to 5Th Floor Quay West Trafford Wharf Road Manchester Lancashire M17 1HH on 3 March 2015
02 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 September 2014
20 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-20
  • GBP 1