Advanced company searchLink opens in new window

LANDMARK ESTATES (SHOREHAM) LTD

Company number 12180741

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)
07 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2024 DS01 Application to strike the company off the register
16 Feb 2024 CH01 Director's details changed for Mr James Roger Bradley on 16 February 2024
16 Feb 2024 PSC04 Change of details for Mr James Roger Bradley as a person with significant control on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from 2a Hub Accountants 2a Highfield Road Ringwood Hampshire BH24 1RQ England to Office 14 Moordown 1 Ensbury Park Road Bournemouth BH9 2SQ on 16 February 2024
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
30 Jun 2022 AD01 Registered office address changed from 7 High Street Ringwood BH24 1AB England to 2a Hub Accountants 2a Highfield Road Ringwood Hampshire BH24 1RQ on 30 June 2022
31 Mar 2022 MR01 Registration of charge 121807410001, created on 30 March 2022
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
30 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
19 Feb 2021 AD01 Registered office address changed from Units 9 & 10 Fridays Court High Street Ringwood BH24 1AB United Kingdom to 7 High Street Ringwood BH24 1AB on 19 February 2021
04 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2021 CS01 Confirmation statement made on 28 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-29
  • GBP 100