-
LANDMARK 29-02 LIMITED - 31 Portfields Road, Newport Pagnell, Buckinghamshire, MK16 8BL, United Kingdom
Company Information
- Company registration number
- 07194344
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 31 Portfields Road
- Newport Pagnell
- Buckinghamshire
- MK16 8BL 31 Portfields Road, Newport Pagnell, Buckinghamshire, MK16 8BL UK
Management
- Managing Directors
- THOMPSON, Ralph
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-18
- Dissolved on
- 2019-11-12
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Paul Simon Stroud
- Mr Ralph Thompson
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-29
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-04-01
- Last Date: 2024-03-18
-
LANDMARK 29-02 LIMITED Company Description
- LANDMARK 29-02 LIMITED is a ltd registered in United Kingdom with the Company reg no 07194344. Its current trading status is "live". It was registered 2010-03-18. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 31/03/2011.It can be contacted at 31 Portfields Road .
Get LANDMARK 29-02 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Landmark 29-02 Limited - 31 Portfields Road, Newport Pagnell, Buckinghamshire, MK16 8BL, United Kingdom
- 2010-03-18
Did you know? kompany provides original and official company documents for LANDMARK 29-02 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-18) - CS01
-
change-account-reference-date-company-previous-shortened (2024-03-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2024-06-28) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-18) - CS01
-
change-account-reference-date-company-previous-shortened (2023-12-28) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-18) - CS01
-
gazette-filings-brought-up-to-date (2022-03-19) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
-
change-account-reference-date-company-previous-extended (2022-11-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-12-31) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-18) - CS01
-
gazette-notice-compulsory (2021-05-25) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-06-18) - DISS16(SOAS)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-19) - AA
-
confirmation-statement-with-no-updates (2020-03-25) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-20) - AA01
-
change-to-a-person-with-significant-control (2020-03-25) - PSC04
-
change-person-director-company-with-change-date (2020-03-25) - CH01
keyboard_arrow_right 2019
-
administrative-restoration-company (2019-12-03) - RT01
-
accounts-with-accounts-type-total-exemption-full (2019-12-03) - AA
-
confirmation-statement-with-no-updates (2019-03-25) - CS01
-
change-account-reference-date-company-current-shortened (2019-03-27) - AA01
-
change-account-reference-date-company-previous-shortened (2019-12-24) - AA01
-
gazette-dissolved-compulsory (2019-11-12) - GAZ2
-
gazette-notice-compulsory (2019-08-27) - GAZ1
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-27) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-13) - MR01
-
confirmation-statement-with-no-updates (2018-03-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-06) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-05-10) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
gazette-filings-brought-up-to-date (2017-04-05) - DISS40
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
gazette-notice-compulsory (2017-02-28) - GAZ1
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
change-account-reference-date-company-previous-shortened (2016-03-23) - AA01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-29) - AA01
-
appoint-person-director-company-with-name-date (2015-08-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
change-registered-office-address-company-with-date-old-address (2014-07-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-02-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-03-19) - TM02
-
incorporation-company (2010-03-18) - NEWINC