LANDMARK ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
07/10/247 October 2024 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-07 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/04/161 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/03/1226 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK MELLOR / 18/02/2011 |
21/03/1121 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN BRAIMBRIDGE / 18/02/2011 |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
05/04/085 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/082 April 2008 | COMPANY NAME CHANGED LANDMARK ARCHITECTURE (UK) LIMITED CERTIFICATE ISSUED ON 02/04/08 |
28/02/0828 February 2008 | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED |
28/02/0828 February 2008 | SECRETARY APPOINTED ANTHONY JOHN BRAIMBRIDGE |
28/02/0828 February 2008 | DIRECTOR APPOINTED RICHARD MARK MELLOR |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED |
21/02/0821 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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