Advanced company searchLink opens in new window

LANDMARK CONSTRUCTION GROUP LTD

Company number 11581175

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)
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
19 May 2020 AD01 Registered office address changed from 20 st. Josephs Close Luton LU3 1st England to 20 st. Josephs Close Luton LU3 1st on 19 May 2020
19 May 2020 PSC01 Notification of Satnam Singh as a person with significant control on 5 January 2020
19 May 2020 PSC07 Cessation of Navjinder Singh as a person with significant control on 5 January 2020
19 May 2020 AD01 Registered office address changed from 16 Pembroke Close Bedford MK43 0JX United Kingdom to 20 st. Josephs Close Luton LU3 1st on 19 May 2020
19 May 2020 AP01 Appointment of Mr Satnam Singh as a director on 19 January 2020
19 May 2020 TM01 Termination of appointment of Navjinder Singh as a director on 5 January 2020
19 May 2020 TM01 Termination of appointment of Narmal Kumar Gharu as a director on 5 January 2020
19 May 2020 PSC07 Cessation of Narmal Kumar Gharu as a person with significant control on 5 January 2020
23 Sep 2019 PSC04 Change of details for Mr Navjinder Singh as a person with significant control on 23 September 2019
23 Sep 2019 PSC04 Change of details for Mr Narmal Kumar Gharu as a person with significant control on 23 September 2019
23 Sep 2019 CH01 Director's details changed for Mr Narmal Kumar Gharu on 23 September 2019
23 Sep 2019 CH01 Director's details changed for Mr Navjinder Singh on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 16 Pembroke Close Bedford MK43 0JX on 23 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
21 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-21
  • GBP 2