LANDMARK INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LANDMARK INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12451037

Incorporation date

10/02/2020

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 16/12/2022)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of Christopher Edwin Fry as a secretary on 2025-09-24
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon13/02/2025
Secretary's details changed for Mr Christopher Edwin Fry 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 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
Change of details for Landmark Bond Finance Limited as a person with significant control on 2025-02-12
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/11/2024
Secretary's details changed for Mr Christopher Edwin Fry 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
Director's details changed for Mr Michael Avison on 2024-11-01
dot icon15/11/2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 2024-11-15
dot icon15/11/2024
Change of details for Landmark Bond Finance Limited as a person with significant control on 2024-11-01
dot icon22/02/2024
Cessation of Michael Avison as a person with significant control on 2023-11-01
dot icon22/02/2024
Cessation of Landmark Technology Limited as a person with significant control on 2023-11-01
dot icon22/02/2024
Cessation of George Reresby Sacheverell Sitwell as a person with significant control on 2023-11-01
dot icon22/02/2024
Notification of Landmark Bond Finance Limited as a person with significant control on 2023-11-01
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon02/02/2024
Certificate of change of name
dot icon30/11/2023
Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 2023-11-30
dot icon30/11/2023
Change of details for Landmark Technology Limited as a person with significant control on 2023-11-30
dot icon30/11/2023
Director's details changed for Sir George Reresby Sacheverell Sitwell on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Michael Avison on 2023-11-30
dot icon30/11/2023
Change of details for Mr Michael Avison as a person with significant control on 2023-11-30
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/11/2023
Certificate of change of name
dot icon19/10/2023
Change of details for Sir George Sitwell as a person with significant control on 2023-10-19
dot icon30/06/2023
Termination of appointment of George Sitwell as a secretary on 2023-06-30
dot icon30/06/2023
Appointment of Mr Christopher Edwin Fry as a secretary on 2023-06-30
dot icon15/05/2023
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Avison, Michael
Director
10/02/2020 - Present
89
Sitwell, George, Sir
Director
10/02/2020 - Present
34
Sitwell, George, Sir
Secretary
10/02/2020 - 30/06/2023
-
Fry, Christopher Edwin
Secretary
30/06/2023 - 24/09/2025
-

Persons with Significant Control

7
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 LANDMARK INDUSTRIAL HOLDINGS LIMITED

LANDMARK INDUSTRIAL HOLDINGS LIMITED is an(a) Active company incorporated on 10/02/2020 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK INDUSTRIAL HOLDINGS LIMITED?

toggle

LANDMARK INDUSTRIAL HOLDINGS LIMITED is currently Active. It was registered on 10/02/2020 .

Where is LANDMARK INDUSTRIAL HOLDINGS LIMITED located?

toggle

LANDMARK INDUSTRIAL HOLDINGS LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does LANDMARK INDUSTRIAL HOLDINGS LIMITED do?

toggle

LANDMARK INDUSTRIAL HOLDINGS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for LANDMARK INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.