LANDMARK DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2023-11-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/11/2428 November 2024 Current accounting period shortened from 2023-11-29 to 2023-11-28

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2022-11-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Current accounting period shortened from 2022-11-30 to 2022-11-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

02/12/222 December 2022 Director's details changed for Mr Adam Lipman on 2022-12-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 64 New Cavendish Street London W1G 8TB on 2022-11-03

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/12/2023 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 DIRECTOR APPOINTED MR ADAM LIPMAN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

25/11/1925 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY AZRA HAKIM

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR AZRA RAMSAY HAKIM

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 727-729 HIGH ROAD LONDON N12 0BP

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/05/1419 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O 727-729 81 HIGH ROAD LONDON N12 0BP UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY LIPMAN / 28/04/2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM LANDMARK HOUSE 190 WILLIFIELD WAY LONDON NW11 6YA

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY LIPMAN / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM LIPMAN / 01/10/2009

View Document

16/06/0916 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 313 REGENTS PARK ROAD LONDON N3 1DP

View Document

04/01/064 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 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