LANDMARC SUPPORT SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Loren Michael Jones as a director on 2025-07-21

View Document

24/07/2524 July 2025 NewTermination of appointment of Carol Harrity-Tun as a director on 2025-07-21

View Document

24/07/2524 July 2025 NewAppointment of Miss Iliriana Andrews as a director on 2025-07-21

View Document

24/07/2524 July 2025 NewTermination of appointment of James L Sands as a director on 2025-07-21

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

06/05/256 May 2025 Satisfaction of charge 043962410001 in full

View Document

06/05/256 May 2025 All of the property or undertaking has been released and no longer forms part of charge 043962410001

View Document

08/04/258 April 2025 Termination of appointment of Daniel Guest as a director on 2025-04-07

View Document

08/04/258 April 2025 Appointment of Mr Adrian George Stevens as a director on 2025-04-07

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

03/06/243 June 2024 Appointment of Mr Daniel Guest as a director on 2024-06-01

View Document

03/06/243 June 2024 Termination of appointment of Brian Talbot as a director on 2024-06-01

View Document

07/05/247 May 2024 Change of details for Dyncorp Llc as a person with significant control on 2024-05-07

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

10/12/2310 December 2023 Consolidation and sub-division of shares on 2023-11-16

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

07/12/237 December 2023 Change of share class name or designation

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/06/235 June 2023 Secretary's details changed for Stephanie Alison Pound on 2023-05-23

View Document

02/02/232 February 2023 Termination of appointment of Simon James Collacott Venn as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Peter John Goddard Dickinson as a director on 2023-02-01

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/05/2211 May 2022 Second filing of Confirmation Statement dated 2021-03-16

View Document

02/02/222 February 2022 Appointment of Mr Simon Venn as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Nicholas John Goodridge as a director on 2022-02-01

View Document

04/01/224 January 2022 Appointment of Mr Jeffrey Kay as a director on 2021-10-01

View Document

04/01/224 January 2022 Termination of appointment of Christopher Michael Holden as a director on 2021-10-01

View Document

16/03/2116 March 2021 Confirmation statement made on 2021-03-16 with updates

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BRANSKE

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JAMES L SANDS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR BRIAN TALBOT

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOBBS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLDEN

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARDINER

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED CHARLES ANDERSON

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR KARL WILLIAMS

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GARDINER / 17/01/2017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALAN DOBBS / 30/06/2016

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALAN DOBBS / 01/12/2015

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 AUDITOR'S RESIGNATION

View Document

16/03/1516 March 2015 AUDITOR'S RESIGNATION

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED KARL WILLIAMS

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN GOODRIDGE

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BRANSKE

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN TALBOT

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED PHILLIP GARDINER

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEGEL

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR KEVIN ALAN DOBBS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PAUL BRANSKE

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUTNEY

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PAUL BRANSKE

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER DOUTNEY

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR TIMOTHY WILLIAM LEGEL

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNKLEY

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CLARK / 07/04/2011

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR PHILIP GEORGE CLARK

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER DUNKLEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TALBOT / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROUCH / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR DAVID WALTER DUNKLEY

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE HARE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HARE / 31/01/2008

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 DIRECTOR EMPOWERED TO AUTHORISE MATTERS 23/09/2008

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED KLEER LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD BERKSHIRE RG10 9JU

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

15/03/0215 March 2002 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