LANDMARK BUSINESS CENTRES (OBS) LIMITED

Register to unlock more data on OkredoRegister

LANDMARK BUSINESS CENTRES (OBS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06853558

Incorporation date

20/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon31/03/2026
Termination of appointment of Malcolm Clark as a secretary on 2026-03-20
dot icon10/12/2025
Appointment of Mr James Darnton as a director on 2025-12-08
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon20/12/2024
Termination of appointment of Craig Stuart Nunn as a director on 2024-12-16
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/02/2024
Director's details changed for Mr Craig Stuart Nunn on 2023-12-14
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon06/03/2023
Termination of appointment of James Farnworth as a director on 2023-03-03
dot icon01/12/2022
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 2022-12-01
dot icon17/11/2022
Termination of appointment of Scott Peter Thorn-Davis as a secretary on 2022-11-15
dot icon17/11/2022
Appointment of Mr Malcolm Clark as a secretary on 2022-11-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
20/03/2009 - 20/03/2009
3387
Hunter, John
Director
31/01/2017 - 07/08/2020
37
Todd, David Ian
Director
20/03/2009 - 31/01/2017
16
Blurton, Andrew Francis
Director
02/06/2015 - 31/01/2017
234
Blurton, Andrew Francis
Director
19/09/2017 - 31/12/2018
234

Persons with Significant Control

0

No PSC data available.

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 LANDMARK BUSINESS CENTRES (OBS) LIMITED

LANDMARK BUSINESS CENTRES (OBS) LIMITED is an(a) Active company incorporated on 20/03/2009 with the registered office located at 1 Royal Exchange, London EC3V 3DG. 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 BUSINESS CENTRES (OBS) LIMITED?

toggle

LANDMARK BUSINESS CENTRES (OBS) LIMITED is currently Active. It was registered on 20/03/2009 .

Where is LANDMARK BUSINESS CENTRES (OBS) LIMITED located?

toggle

LANDMARK BUSINESS CENTRES (OBS) LIMITED is registered at 1 Royal Exchange, London EC3V 3DG.

What does LANDMARK BUSINESS CENTRES (OBS) LIMITED do?

toggle

LANDMARK BUSINESS CENTRES (OBS) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for LANDMARK BUSINESS CENTRES (OBS) LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Malcolm Clark as a secretary on 2026-03-20.