LANDMARK ASSOCIATES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Appointment of Mrs Lesley Jane Harris Powell as a director on 2025-02-18

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-28

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2023-09-21

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 28 May 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts for year ending 28 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

01/02/161 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 May 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts for year ending 28 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 28 May 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts for year ending 28 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 May 2012

View Document

14/01/1314 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 28 May 2011

View Document

19/01/1219 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 May 2010

View Document

27/01/1127 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 28 May 2009

View Document

27/01/1027 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FREDERICK POWELL / 28/11/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 28 May 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 28 May 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/92

View Document

24/03/9324 March 1993 EXEMPTION FROM APPOINTING AUDITORS 17/03/93

View Document

03/03/933 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/05

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 AMENDING FLD 130592 13/05/92

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

22/05/9222 May 1992 ADOPT MEM AND ARTS 13/05/92

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED

View Document

28/11/9128 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information