LANDMARK BOND FINANCE LTD

Register to unlock more data on OkredoRegister

LANDMARK BOND FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14995627

Incorporation date

11/07/2023

Size

Dormant

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2023)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2025
Cessation of Christopher Edwin Fry as a person with significant control on 2025-10-31
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon29/09/2025
Termination of appointment of Christopher Edwin Fry as a director on 2025-09-24
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon06/06/2025
Notification of Christopher Edwin Fry as a person with significant control on 2023-07-12
dot icon06/06/2025
Notification of George Reresby Sacheverell Sitwell as a person with significant control on 2023-07-12
dot icon10/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon12/02/2025
Change of details for Mr Michael Avison as a person with significant control on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Michael Avison on 2025-02-12
dot icon12/02/2025
Registered office address changed from , Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2025-02-12
dot icon12/02/2025
Director's details changed for Sir George Reresby Sacheverell Sitwell on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Christopher Edwin Fry on 2025-02-12
dot icon15/11/2024
Director's details changed for Mr Christopher Edwin Fry on 2024-11-01
dot icon15/11/2024
Director's details changed for Mr Michael Avison on 2024-11-01
dot icon15/11/2024
Director's details changed for Sir George Reresby Sacheverell Sitwell on 2024-11-01
dot icon15/11/2024
Change of details for Mr Michael Avison as a person with significant control on 2024-11-01
dot icon15/11/2024
Registered office address changed from , Riverbank House 1 Putney Bridge Approach, London, SW6 3JD, England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2024-11-15
dot icon25/07/2024
Cessation of Landmark Power Holdings Limited as a person with significant control on 2023-07-12
dot icon25/07/2024
Notification of Michael Avison as a person with significant control on 2023-07-12
dot icon25/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon11/07/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Christopher Edwin
Director
11/07/2023 - 24/09/2025
12
Avison, Michael
Director
11/07/2023 - Present
90
Sitwell, George Reresby Sacheverell
Director
11/07/2023 - Present
64

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDMARK BOND FINANCE LTD

LANDMARK BOND FINANCE LTD is an(a) Dissolved company incorporated on 11/07/2023 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. 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 LANDMARK BOND FINANCE LTD?

toggle

LANDMARK BOND FINANCE LTD is currently Dissolved. It was registered on 11/07/2023 and dissolved on 27/01/2026.

Where is LANDMARK BOND FINANCE LTD located?

toggle

LANDMARK BOND FINANCE LTD is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does LANDMARK BOND FINANCE LTD do?

toggle

LANDMARK BOND FINANCE LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for LANDMARK BOND FINANCE LTD?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.