LANDMARK BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Notification of S Rowlands Investments Ltd as a person with significant control on 2022-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

20/02/2320 February 2023 Cessation of Landmark Financial Group Limited as a person with significant control on 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from 52 High Street St. Martins Stamford PE9 2LG England to Wardens House 4 Broad Street Stamford PE9 1PB on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN MULLINS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY MULLINS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CESSATION OF KEVIN ANDREW MULLINS AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF RAYMOND CLIVE MARTIN AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDMARK FINANCIAL GROUP LIMITED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 CURRSHO FROM 31/03/2020 TO 31/01/2020

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED SALLY MULLINS

View Document

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

View Accounts

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLAS-KELLY

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR RAYMOND CLIVE MARTIN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN KELLAS-KELLY

View Document

21/06/1621 June 2016 31/01/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM ROCK HOUSE 30 SCOTGATE STAMFORD LINCOLNSHIRE PE9 2YQ

View Document

23/07/1523 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

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

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM MAGNUS HOUSE, 60 ST. LEONARDS STREET, STAMFORD LINCOLNSHIRE PE9 2HU

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

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

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 13/02/2011

View Document

19/07/1219 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED LANDMARK FINANCIAL ADVISERS LIMI TED CERTIFICATE ISSUED ON 26/08/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED LANDMARK FINANCIAL ADVISORS LIMI TED CERTIFICATE ISSUED ON 19/07/03

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 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