ATM LANDMARK LIMITED

Register to unlock more data on OkredoRegister

ATM LANDMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06700468

Incorporation date

17/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MITCHELL CHARLESWORTH, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon03/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Secretary's details changed for Stephen Price on 2024-09-24
dot icon24/09/2024
Director's details changed for Stephen Price on 2024-09-24
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/05/2024
Amended audit exemption subsidiary accounts made up to 2023-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon18/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon05/07/2023
Registration of charge 067004680019, created on 2023-06-29
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon05/05/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon05/05/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon25/04/2018
Registration of charge 067004680017, created on 2018-04-23
dot icon25/04/2018
Registration of charge 067004680018, created on 2018-04-23
dot icon20/04/2018
Satisfaction of charge 067004680012 in full
dot icon20/04/2018
Satisfaction of charge 067004680013 in full
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/09/2017
Cessation of Wendy Diane Price as a person with significant control on 2016-11-01
dot icon20/09/2017
Notification of Respective Group Limited as a person with significant control on 2016-11-01
dot icon20/09/2017
Cessation of Stephen Price as a person with significant control on 2016-11-01
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon03/05/2017
Current accounting period shortened from 2017-10-31 to 2017-06-30
dot icon03/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/01/2017
Satisfaction of charge 067004680014 in full
dot icon30/01/2017
Satisfaction of charge 067004680015 in full
dot icon30/01/2017
Satisfaction of charge 067004680016 in full
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Secretary's details changed for Stephen Price on 2015-01-16
dot icon03/02/2015
Director's details changed for Stephen Price on 2015-01-16
dot icon26/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/05/2014
Registration of charge 067004680015
dot icon02/05/2014
Registration of charge 067004680016
dot icon24/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon18/12/2013
Registration of charge 067004680014
dot icon25/10/2013
Termination of appointment of Wendy Price as a director
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon20/08/2013
Satisfaction of charge 067004680011 in full
dot icon09/07/2013
Registration of charge 067004680013
dot icon08/07/2013
Registration of charge 067004680011
dot icon08/07/2013
Registration of charge 067004680012
dot icon27/06/2013
Satisfaction of charge 10 in full
dot icon22/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon10/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon23/09/2010
Director's details changed for Wendy Diane Price on 2010-09-17
dot icon14/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/04/2010
Accounts for a dormant company made up to 2008-10-31
dot icon22/03/2010
Current accounting period shortened from 2009-09-30 to 2008-10-31
dot icon26/02/2010
Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB Uk on 2010-02-26
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon26/09/2008
Resolutions
dot icon17/09/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon17/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
264.93K
-
0.00
424.46K
-
2022
1
750.99K
-
0.00
321.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Stephen
Director
17/09/2008 - Present
6
Price, Wendy Diane
Director
17/09/2008 - 30/09/2013
-
Price, Stephen
Secretary
17/09/2008 - Present
-
RWL REGISTRARS LIMITED
Corporate Secretary
17/09/2008 - 17/09/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATM LANDMARK LIMITED

ATM LANDMARK LIMITED is an(a) Active company incorporated on 17/09/2008 with the registered office located at C/O MITCHELL CHARLESWORTH, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATM LANDMARK LIMITED?

toggle

ATM LANDMARK LIMITED is currently Active. It was registered on 17/09/2008 .

Where is ATM LANDMARK LIMITED located?

toggle

ATM LANDMARK LIMITED is registered at C/O MITCHELL CHARLESWORTH, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQ.

What does ATM LANDMARK LIMITED do?

toggle

ATM LANDMARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ATM LANDMARK LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-06-30.