- Company Overview for LANDMARK ASSET PARTNERS LLP (OC434481)
- Filing history for LANDMARK ASSET PARTNERS LLP (OC434481)
- People for LANDMARK ASSET PARTNERS LLP (OC434481)
- More for LANDMARK ASSET PARTNERS LLP (OC434481)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Dec 2024 | LLCS01 | Confirmation statement made on 30 November 2024 with no updates | |
15 Nov 2024 | LLAD01 | 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 | LLPSC05 | Change of details for Landmark Power Holdings Limited as a person with significant control on 1 November 2024 | |
15 Nov 2024 | LLCH02 | Member's details changed for Landmark Power Holdings Limited on 1 November 2024 | |
15 Nov 2024 | LLCH01 | Member's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024 | |
15 Nov 2024 | LLCH01 | Member's details changed for Mr Michael Avison on 1 November 2024 | |
13 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | LLCS01 | Confirmation statement made on 30 November 2023 with no updates | |
30 Nov 2023 | LLCH02 | Member's details changed for Landmark Power Holdings Limited on 30 November 2023 | |
30 Nov 2023 | LLCH01 | Member's details changed for Mr Michael Avison on 30 November 2023 | |
30 Nov 2023 | LLCH01 | Member's details changed for Sir George Reresby Sacheverell Sitwell on 30 November 2023 | |
30 Nov 2023 | LLPSC05 | Change of details for Landmark Power Holdings Limited as a person with significant control on 30 November 2023 | |
15 May 2023 | LLAD01 | Registered office address changed from Clarendon, Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023 | |
02 Dec 2022 | LLCS01 | Confirmation statement made on 30 November 2022 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | LLAA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
08 Dec 2021 | LLCS01 | Confirmation statement made on 30 November 2021 with no updates | |
06 Aug 2021 | LLPSC05 | Change of details for Landmark Power Holdings Limited as a person with significant control on 5 August 2021 | |
06 Aug 2021 | LLPSC07 | Cessation of Michael Avison as a person with significant control on 5 August 2021 | |
06 Aug 2021 | LLPSC07 | Cessation of George Sitwell as a person with significant control on 5 August 2021 | |
05 Aug 2021 | LLPSC04 | Change of details for George Sitwell as a person with significant control on 1 July 2021 | |
05 Aug 2021 | LLCH01 | Member's details changed for Sir George Sitwell on 1 July 2021 | |
13 Jul 2021 | LLPSC05 | Change of details for Landmark Power Holdings Limited as a person with significant control on 13 July 2021 | |
01 Dec 2020 | LLIN01 | Incorporation of a limited liability partnership |