LANDMARK FS SOLUTIONS LTD

Company Documents

DateDescription
22/11/2222 November 2022 Director's details changed for Mr Fuad Olarotimi Sholebo on 2022-01-16

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-01-16 with updates

View Document

22/11/2222 November 2022 Change of details for Mr Fuad Olarotimi Sholebo as a person with significant control on 2022-01-16

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/08/208 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FUAD OLAROTIMI SHOLEBO / 03/01/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 4A THE AVENUE LONDON E4 9LD ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FUAD OLAROTIMI SHOLEBO / 05/04/2018

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED LANDMARK COINS LTD CERTIFICATE ISSUED ON 31/01/18

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FUAD OLAROTIMI SHOLEBO / 29/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FUAD OLAROTIMI SHOLEBO / 07/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 67 CLIVE CLOSE POTTERS BAR HERTFORDSHIRE EN6 2AD ENGLAND

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 6 PINEWOOD DRIVE POTTERS BAR HERTFORDSHIRE EN6 2BD UNITED KINGDOM

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FUAD SHOLEBO / 27/04/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FUAD OLAROTIMI SHOLEBO / 27/04/2016

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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