LANDMARK LIFTS LIMITED

Register to unlock more data on OkredoRegister

LANDMARK LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493472

Incorporation date

15/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Nova House 162 Pratling Street, Aylesford, Maidstone, Kent ME20 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Nick Taylor as a director on 2022-10-31
dot icon19/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/11/2023
Termination of appointment of Trevor George Binger as a director on 2023-10-31
dot icon08/11/2023
Termination of appointment of Darren Clayden as a director on 2023-10-31
dot icon08/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/07/2023
Appointment of Mr Trevor George Binger as a director on 2023-07-18
dot icon18/07/2023
Termination of appointment of Trevor George Binger as a director on 2023-07-18
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/09/2019
Change of details for N L C Nova Lift Co. Ltd as a person with significant control on 2016-04-06
dot icon14/08/2019
Termination of appointment of Michael Sidney Hadlow as a director on 2019-08-01
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Director's details changed for Mr Garry Price on 2018-08-16
dot icon21/05/2018
Appointment of Mr Darren Clayden as a director on 2018-04-01
dot icon21/05/2018
Appointment of Mr Nick Taylor as a director on 2018-04-01
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/09/2017
Satisfaction of charge 1 in full
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Termination of appointment of Ian Charnock as a director on 2016-08-22
dot icon01/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Director's details changed for Trevor George Binger on 2008-03-31
dot icon03/08/2015
Termination of appointment of Malcolm Allan Mclean as a director on 2015-08-03
dot icon03/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/04/2014
Appointment of Mr Malcolm Allan Mclean as a director
dot icon23/04/2014
Appointment of Ian Charnock as a director
dot icon23/04/2014
Appointment of Michael Sidney Hadlow as a director
dot icon04/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon30/01/2012
Director's details changed for Trevor George Binger on 2012-01-01
dot icon27/01/2012
Director's details changed for Mr Garry Price on 2012-01-01
dot icon27/01/2012
Secretary's details changed for Mr Garry Price on 2012-01-01
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon15/10/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Garry Price on 2010-01-01
dot icon28/01/2010
Director's details changed for Trevor George Binger on 2010-01-01
dot icon10/02/2009
Return made up to 15/01/09; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/04/2008
Director appointed trevor george binger
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Registered office changed on 08/04/2008 from 1 washington street kingsthorpe northampton northamptonshire NN2 6NL
dot icon08/04/2008
Director and secretary appointed garry price
dot icon08/04/2008
Appointment terminated director john hunt
dot icon08/04/2008
Appointment terminated director richard digby
dot icon08/04/2008
Appointment terminate, secretary gordon ernest barker logged form
dot icon31/03/2008
Appointment terminated secretary gordon barker
dot icon23/01/2008
Return made up to 15/01/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 15/01/07; full list of members
dot icon22/01/2007
Location of register of members
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
New secretary appointed
dot icon27/11/2006
Director resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
New director appointed
dot icon24/01/2006
Return made up to 15/01/06; full list of members
dot icon14/11/2005
Registered office changed on 14/11/05 from: ahf financial consultants LTD holly house 19A kingsley road kingsley northampton NN2 7BN
dot icon02/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
Director's particulars changed
dot icon15/02/2005
Return made up to 15/01/05; change of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 15/01/04; full list of members
dot icon31/12/2003
Accounts for a small company made up to 2003-03-31
dot icon22/03/2003
Return made up to 15/01/03; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2002-03-31
dot icon24/06/2002
Director resigned
dot icon12/03/2002
Return made up to 15/01/02; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2001-03-31
dot icon23/01/2001
Return made up to 15/01/01; no change of members
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Particulars of mortgage/charge
dot icon19/01/2000
Return made up to 15/01/00; no change of members
dot icon15/01/2000
Particulars of mortgage/charge
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Return made up to 15/01/99; full list of members
dot icon26/03/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon13/03/1998
Ad 06/02/98--------- £ si 200@1=200 £ ic 800/1000
dot icon13/03/1998
Ad 06/02/98--------- £ si 399@1=399 £ ic 401/800
dot icon13/03/1998
Ad 06/02/98--------- £ si 399@1=399 £ ic 2/401
dot icon06/03/1998
Location of register of members
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Registered office changed on 03/02/98 from: 372 old street london EC1V 9LT
dot icon15/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
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
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Nick
Director
01/04/2018 - 31/10/2022
1
Price, Garry
Director
31/03/2008 - Present
9
Binger, Trevor George
Director
31/03/2008 - 18/07/2023
10
Binger, Trevor George
Director
18/07/2023 - 31/10/2023
10
Clayden, Darren
Director
01/04/2018 - 31/10/2023
1

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 LIFTS LIMITED

LANDMARK LIFTS LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at Nova House 162 Pratling Street, Aylesford, Maidstone, Kent ME20 7DH. There is currently 1 active director 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 LIFTS LIMITED?

toggle

LANDMARK LIFTS LIMITED is currently Active. It was registered on 15/01/1998 .

Where is LANDMARK LIFTS LIMITED located?

toggle

LANDMARK LIFTS LIMITED is registered at Nova House 162 Pratling Street, Aylesford, Maidstone, Kent ME20 7DH.

What does LANDMARK LIFTS LIMITED do?

toggle

LANDMARK LIFTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LANDMARK LIFTS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.