Advanced company searchLink opens in new window

LANDMARK INDUSTRIAL HOLDINGS LIMITED

Company number 12451037

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)
12 Feb 2025 PSC05 Change of details for Landmark Bond Finance Limited as a person with significant control on 12 February 2025
12 Feb 2025 AD01 Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
12 Feb 2025 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
12 Feb 2025 CH01 Director's details changed for Mr Michael Avison on 12 February 2025
23 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 Bond Finance 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 Mr Michael Avison on 1 November 2024
15 Nov 2024 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
22 Feb 2024 PSC02 Notification of Landmark Bond Finance Limited as a person with significant control on 1 November 2023
22 Feb 2024 PSC07 Cessation of George Reresby Sacheverell Sitwell as a person with significant control on 1 November 2023
22 Feb 2024 PSC07 Cessation of Landmark Technology Limited as a person with significant control on 1 November 2023
22 Feb 2024 PSC07 Cessation of Michael Avison as a person with significant control on 1 November 2023
02 Feb 2024 CERTNM Company name changed landmark asset ventures LIMITED\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
30 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Nov 2023 PSC04 Change of details for Mr Michael Avison as a person with significant control on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Michael Avison on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 30 November 2023
30 Nov 2023 PSC04 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 30 November 2023
30 Nov 2023 PSC05 Change of details for Landmark Technology Limited as a person with significant control on 30 November 2023
01 Nov 2023 CERTNM Company name changed comonox LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
19 Oct 2023 PSC04 Change of details for Sir George Sitwell as a person with significant control on 19 October 2023
30 Jun 2023 AP03 Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023