Advanced company searchLink opens in new window

LANDMARK POWER LTD

Company number 12179638

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)
11 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Nov 2024 CH03 Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024
15 Nov 2024 PSC05 Change of details for Landmark Power Holdings Limited as a person with significant control on 1 November 2024
15 Nov 2024 AD01 Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
15 Nov 2024 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
15 Nov 2024 CH01 Director's details changed for Mr Michael Avison on 1 November 2024
16 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Jun 2023 AP03 Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023
23 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
23 May 2023 PSC07 Cessation of George Sitwell as a person with significant control on 7 May 2023
23 May 2023 PSC07 Cessation of Stephen Khan as a person with significant control on 7 May 2023
23 May 2023 PSC07 Cessation of Michael Avison as a person with significant control on 7 May 2023
23 May 2023 PSC02 Notification of Landmark Power Holdings Limited as a person with significant control on 7 May 2023
23 May 2023 PSC04 Change of details for Sir George Sitwell as a person with significant control on 7 May 2023
23 May 2023 CH01 Director's details changed for Sir George Sitwell on 7 May 2023
23 May 2023 PSC04 Change of details for Mr Stephen Khan as a person with significant control on 7 May 2023
23 May 2023 PSC04 Change of details for Mr Michael Avison as a person with significant control on 7 May 2023
23 May 2023 CH01 Director's details changed for Mr Michael Avison on 7 May 2023
15 May 2023 AD01 Registered office address changed from Chester House 1st-3rd Floors Fulham High Street London SW6 3JA United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jul 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
28 Feb 2022 PSC04 Change of details for Mr Michael Avison as a person with significant control on 28 February 2022