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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
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
  • GBP 1