LANDMARK VALUATION SERVICES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/10/243 October 2024 Appointment of Matthew Teague as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30

View Document

30/04/2430 April 2024 Registered office address changed from 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 2024-04-30

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

06/07/236 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

06/07/236 July 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

24/03/2224 March 2022 Full accounts made up to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/07/2123 July 2021 Certificate of change of name

View Document

23/07/2123 July 2021 Resolutions

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEAGUE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLCOTT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SIMON JAMES BROWN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN STOUT

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILNER

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR MATTHEW TEAGUE

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CALLCOTT

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

21/08/1521 August 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKER

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOUT

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHERWOOD-ROGERS

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PARKER / 31/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN GUSTAV SHERWOOD-ROGERS / 31/01/2010

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS WRIGHT

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 7 ABBEY COURT EAGLE WAY SOWTON INDUSTRIAL ESTATE EXETER EX2 7HY

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: QUEST HOUSE 59A HARROW LANE MAIDENHEAD BERKSHIRE SL6 7NY

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0328 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: QUEST HOUSE 59 HARROW LANE MAIDENHEAD SL6 7NY

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/982 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/963 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9526 May 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 5 ELTON DRIVE MAIDENHEAD BERKSHIRE SL6 7NA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 RETURN MADE UP TO 08/06/92; CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/07/9112 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/10/826 October 1982 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