Advanced company searchLink opens in new window

LANDMARK BIDCO LIMITED

Company number 09863985

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)
28 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
28 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
07 Nov 2019 CH01 Director's details changed for Mrs Susan Iris Abrahams on 7 November 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
31 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The option agreement 02/10/2018
09 Oct 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
02 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 60,856,767
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2017 AA Full accounts made up to 31 December 2016
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 CH01 Director's details changed for Ms Helena Paivi Whitaker on 27 January 2017
07 Feb 2017 AP01 Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
21 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
23 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 1