LANDMARK INDUSTRIAL HOLDINGS LIMITED
Company number 12451037
- Company Overview for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
- Filing history for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
- People for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
- More for LANDMARK INDUSTRIAL HOLDINGS LIMITED (12451037)
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) |
---|---|---|---|
30 Jun 2023 | TM02 | Termination of appointment of George Sitwell as a secretary on 30 June 2023 | |
15 May 2023 | AD01 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Jul 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
18 Feb 2022 | PSC05 | Change of details for Landmark Technology Limited as a person with significant control on 9 February 2022 | |
18 Feb 2022 | PSC04 | Change of details for Mr Michael Avison as a person with significant control on 9 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Michael Avison on 9 February 2022 | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Aug 2021 | PSC04 | Change of details for Sir George Sitwell as a person with significant control on 1 July 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Sir George Sitwell on 1 July 2021 | |
05 Aug 2021 | PSC04 | Change of details for Sir George Sitwell as a person with significant control on 1 July 2021 | |
05 Aug 2021 | CH03 | Secretary's details changed for Sir George Sitwell on 1 July 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Sir George Sitwell on 1 July 2021 | |
13 Jul 2021 | PSC05 | Change of details for Landmark Technology Limited as a person with significant control on 13 July 2021 | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
21 Jul 2020 | AD01 | Registered office address changed from F32 Ambassador Building 5 New Union Square London SW11 7BT United Kingdom to Chester House 81-83 Fulham High Street London SW6 3JA on 21 July 2020 | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|