LANDMARC SOLUTIONS LTD

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

09/09/169 September 2016 DIRECTOR APPOINTED RICHARD JOHN BUTLER

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY MELIZAN / 01/12/2015

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED SOUTH EAST BUILDING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1014 December 2010 ADOPT ARTICLES 18/11/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ALTER ARTICLES 23/09/2008

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/09/047 September 2004 COMPANY NAME CHANGED PRIDE (SERP) LTD CERTIFICATE ISSUED ON 07/09/04

View Document

01/07/041 July 2004 COMPANY NAME CHANGED SOUTH EAST BUILDING MANAGEMENT L IMITED CERTIFICATE ISSUED ON 01/07/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1X 5PE

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

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6DH

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 2 MARSHAM STREET LONDON SW1P 3EB

View Document

08/10/938 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED PSA SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

08/05/928 May 1992 EXEMPTION FROM APPOINTING AUDITORS 23/04/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: ST CHRISTOPHER HOUSE SOUTHWARK STREET LONDON SE1 0TE

View Document

18/01/9118 January 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


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