LANDMARK INVESTORS LIMITED

Register to unlock more data on OkredoRegister

LANDMARK INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01458103

Incorporation date

31/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

17 Saint Peters Place, Fleetwood, Lancashire FY7 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon27/06/2025
Micro company accounts made up to 2025-04-30
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon21/06/2024
Micro company accounts made up to 2024-04-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-04-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-04-30
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon25/03/2019
Secretary's details changed for Susan Maria Taylor on 2019-03-22
dot icon22/03/2019
Change of details for Mr David Clive Walker as a person with significant control on 2018-11-13
dot icon22/03/2019
Director's details changed for Mr David Clive Walker on 2018-11-13
dot icon06/07/2018
Micro company accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon05/04/2018
Change of details for Mr David Clive Walker as a person with significant control on 2017-08-29
dot icon05/04/2018
Director's details changed for Mr David Clive Walker on 2017-08-29
dot icon05/10/2017
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/10/2011
Current accounting period shortened from 2012-07-31 to 2012-04-30
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon23/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2009
Return made up to 27/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / david walker / 24/07/2008
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon19/04/2007
Return made up to 27/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/04/2006
Return made up to 27/03/06; full list of members
dot icon23/03/2006
Memorandum and Articles of Association
dot icon17/03/2006
Certificate of change of name
dot icon24/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon28/04/2005
Return made up to 27/03/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/05/2004
Return made up to 27/03/04; full list of members
dot icon09/04/2003
Return made up to 27/03/03; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon15/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/08/2002
Total exemption small company accounts made up to 2000-07-31
dot icon02/08/2002
Return made up to 27/03/02; full list of members
dot icon02/08/2001
Return made up to 27/03/01; full list of members
dot icon02/08/2001
Director resigned
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
Secretary resigned
dot icon02/05/2000
Return made up to 27/03/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-07-31
dot icon02/02/2000
Accounts for a small company made up to 1998-07-31
dot icon25/08/1999
Return made up to 27/03/98; full list of members
dot icon25/08/1999
Return made up to 27/03/99; full list of members
dot icon25/08/1999
Registered office changed on 25/08/99 from: landmark house cleveleys avenue, thornton cleveleys lancs. FY5 2UH
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Accounts for a small company made up to 1997-07-31
dot icon09/12/1997
Accounts for a small company made up to 1996-07-31
dot icon27/08/1997
Return made up to 27/03/97; full list of members
dot icon18/04/1996
Accounts for a small company made up to 1995-07-31
dot icon13/04/1996
Return made up to 27/03/96; no change of members
dot icon06/06/1995
Return made up to 27/03/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-07-31
dot icon02/09/1994
Accounts for a small company made up to 1993-07-31
dot icon15/07/1994
Return made up to 27/03/94; full list of members
dot icon01/06/1993
Full accounts made up to 1992-07-31
dot icon31/03/1993
Director's particulars changed
dot icon31/03/1993
Return made up to 27/03/93; no change of members
dot icon06/07/1992
Return made up to 27/03/91; no change of members
dot icon06/07/1992
Return made up to 13/12/90; full list of members
dot icon02/06/1992
Full accounts made up to 1991-07-31
dot icon02/06/1992
Return made up to 27/03/92; full list of members
dot icon03/04/1992
Particulars of mortgage/charge
dot icon07/01/1992
Full accounts made up to 1990-07-31
dot icon15/01/1991
Full accounts made up to 1989-07-31
dot icon03/10/1990
Registered office changed on 03/10/90 from: 10TH floor unicentre lords walk preston PR1 1DH
dot icon27/09/1989
Accounting reference date shortened from 30/09 to 31/07
dot icon25/05/1989
Full accounts made up to 1988-09-30
dot icon25/05/1989
Full accounts made up to 1987-09-30
dot icon25/05/1989
Return made up to 27/03/89; full list of members
dot icon14/06/1988
Director resigned;new director appointed
dot icon14/06/1988
Return made up to 28/03/88; full list of members
dot icon29/03/1988
Full accounts made up to 1986-09-30
dot icon18/03/1988
Return made up to 31/12/87; full list of members
dot icon12/10/1987
Registered office changed on 12/10/87 from: 56 adelaide street fleetwood lancashire
dot icon23/06/1987
Auditor's resignation
dot icon05/12/1986
Full accounts made up to 1985-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
291.46K
-
0.00
-
-
2022
0
312.76K
-
0.00
-
-
2023
1
317.13K
-
0.00
-
-
2023
1
317.13K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

317.13K £Ascended1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANDMARK INVESTORS LIMITED

LANDMARK INVESTORS LIMITED is an(a) Active company incorporated on 31/10/1979 with the registered office located at 17 Saint Peters Place, Fleetwood, Lancashire FY7 6EB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK INVESTORS LIMITED?

toggle

LANDMARK INVESTORS LIMITED is currently Active. It was registered on 31/10/1979 .

Where is LANDMARK INVESTORS LIMITED located?

toggle

LANDMARK INVESTORS LIMITED is registered at 17 Saint Peters Place, Fleetwood, Lancashire FY7 6EB.

What does LANDMARK INVESTORS LIMITED do?

toggle

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

How many employees does LANDMARK INVESTORS LIMITED have?

toggle

LANDMARK INVESTORS LIMITED had 1 employees in 2023.

What is the latest filing for LANDMARK INVESTORS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.