LANDMARK TRADING LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Ms Alison Elizabeth Hawkins as a secretary on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Catherine Donna Mcdonald as a secretary on 2025-03-06

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Statement of company's objects

View Document

28/12/2428 December 2024 Resolutions

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Statement of company's objects

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Appointment of Ms Alison Hawkins as a director on 2024-11-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Termination of appointment of Audrenneive Alareen Farrell as a secretary on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mrs Catherine Donna Mcdonald as a secretary on 2023-02-08

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Termination of appointment of Lesley Bossine as a director on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA BECKWITH

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS CATHERINE DONNA MCDONALD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MS JULIE EVANS

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS LESLEY BOSSINE

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS SUZANNE MOONEY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY STUBBS

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS BARBARA BECKWITH

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/08/1812 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIAN MORGAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 DIRECTOR APPOINTED MS SIAN MORGAN

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHORTER BECKWITH

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MS AUDRENNEIVE ALAREEN FARRELL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA MCDONALD

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY DONNA MCDONALD

View Document

08/08/178 August 2017 SECRETARY APPOINTED MS AUDRENNEIVE ALAREEN FARRELL

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN JONES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS DONNA MCDONALD

View Document

18/04/1718 April 2017 SECRETARY APPOINTED MRS DONNA MCDONALD

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY EVELYN JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR JEREMY STUBBS

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NIEPER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/11/1522 November 2015 SECRETARY APPOINTED MS EVELYN ANN JONES

View Document

22/11/1522 November 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCDONALD

View Document

27/09/1527 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED LAND MARK TRADING LTD CERTIFICATE ISSUED ON 27/09/15

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MS EVELYN ANN JONES

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HOLT

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MRS CATHERINE DONNA MCDONALD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SHORTER BECKWITH / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT NIEPER / 02/03/2010

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: LANDMARK ARTS CENTRE FERRY ROAD TEDDINGTON MIDDLESEX TW11 9NN

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

29/12/0429 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED LANDMARK ARTS CENTRE LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED ST ALBANS AT TEDDINGTON LOCK (TR ADING) LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 21 HIGH STREET TEDDINGTON MIDDLESEX TW11 8EU

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/10/9513 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9511 July 1995 COMPANY NAME CHANGED AVONSON LIMITED CERTIFICATE ISSUED ON 12/07/95

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

06/02/956 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company