Advanced company searchLink opens in new window

LANDMARK SPORTS MARKETING LTD

Company number 09374022

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)
14 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
19 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
13 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
12 Dec 2018 CH01 Director's details changed for Mr Gary Bernard Firkins on 10 December 2018
12 Dec 2018 PSC04 Change of details for Mr Gary Bernard Firkins as a person with significant control on 10 December 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Jan 2016 AD01 Registered office address changed from 4 Scotgate Mews Stamford PE9 2FX to Unit 4 Ground Floor Scotgate Mews Stamford Lincolnshire PE9 2FX on 11 January 2016
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
24 Jul 2015 AP03 Appointment of Mr John Robert Mckenzie as a secretary on 5 January 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
23 Jul 2015 AP01 Appointment of Mr Gary Bernard Firkins as a director on 5 January 2015