LANDMARK LIMITED

Register to unlock more data on OkredoRegister

LANDMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04159077

Incorporation date

13/02/2001

Size

Full

Contacts

Registered address

Registered address

1 Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
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 icon18/07/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon20/12/2024
Termination of appointment of Craig Stuart Nunn as a director on 2024-12-16
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon05/05/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Change of details for Landmark Group Holdings Limited as a person with significant control on 2022-12-22
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 icon10/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon06/03/2023
Termination of appointment of James Simon Farnworth as a director on 2023-03-03
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Solvency Statement dated 07/02/23
dot icon06/02/2023
Statement by Directors
dot icon06/02/2023
Statement of capital on 2023-02-07
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-23
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 icon16/11/2022
Termination of appointment of Scott Peter Thorn-Davis as a secretary on 2022-11-15
dot icon16/11/2022
Appointment of Mr Malcolm Clark as a secretary on 2022-11-15
dot icon27/10/2022
Notification of Landmark Group Holdings Limited as a person with significant control on 2022-08-05
dot icon27/10/2022
Cessation of O.C.S. Group Limited as a person with significant control on 2022-08-05
dot icon07/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/09/2022
Registration of charge 041590770001, created on 2022-08-25
dot icon06/07/2022
Appointment of Mr Keith Alan Janes as a director on 2022-07-06
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/10/2021
Appointment of Mr Scott Peter Thorn-Davis as a secretary on 2021-10-18
dot icon18/10/2021
Termination of appointment of Malcolm Clark as a secretary on 2021-10-18
dot icon09/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2021
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 2021-09-01
dot icon01/09/2021
Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 2021-09-01
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/12/2020
Termination of appointment of John Hunter as a director on 2020-11-16
dot icon03/12/2020
Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 2020-11-09
dot icon13/08/2020
Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 2020-08-07
dot icon11/08/2020
Termination of appointment of John Robert Spencer as a director on 2020-08-07
dot icon10/08/2020
-
dot icon10/08/2020
Appointment of Mr Edward William John Cowell as a director on 2020-08-07
dot icon10/08/2020
Rectified The TM01 was removed from the public register on 10/11/2020 as it was Invalid or ineffective.
dot icon01/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon02/01/2019
Appointment of Mr James Farnworth as a director on 2019-01-01
dot icon31/12/2018
Termination of appointment of Andrew Francis Blurton as a director on 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon05/06/2018
Termination of appointment of Malcolm Clark as a director on 2018-06-05
dot icon05/06/2018
Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 2018-06-05
dot icon05/06/2018
Registered office address changed from 25 Moorgate London EC2R 6AY to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 2018-06-05
dot icon23/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon25/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon07/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/10/2017
Appointment of Andrew Francis Blurton as a director on 2017-09-19
dot icon02/08/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-01-31
dot icon02/08/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-31
dot icon02/08/2017
Notification of O.C.S. Group Limited as a person with significant control on 2017-01-31
dot icon01/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/04/2017
Appointment of Malcolm Clark as a secretary on 2017-03-29
dot icon10/04/2017
Re-registration of Memorandum and Articles
dot icon10/04/2017
Certificate of re-registration from Public Limited Company to Private
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Re-registration from a public company to a private limited company
dot icon07/02/2017
Termination of appointment of Richard Peter John Gill as a secretary on 2017-01-31
dot icon07/02/2017
Termination of appointment of Kim Caroline Britton as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Clive Anthony Caunter as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of David Ian Todd as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Andrew Francis Blurton as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Carel Pieter Venter as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Richard Peter John Gill as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Alan David Todd as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Malcolm Clark as a director on 2017-01-31
dot icon07/02/2017
Appointment of John Robert Spencer as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr John Hunter as a director on 2017-01-31
dot icon02/02/2017
Interim accounts made up to 2016-08-30
dot icon02/02/2017
Interim accounts made up to 2015-10-31
dot icon02/02/2017
Interim accounts made up to 2017-01-31
dot icon05/10/2016
Appointment of Ms Kim Britton as a director on 2016-09-30
dot icon08/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon18/07/2016
Director's details changed for Andrew Francis Blurton on 2016-06-01
dot icon15/07/2016
Director's details changed for Mr David Ian Todd on 2016-06-01
dot icon15/07/2016
Secretary's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon15/07/2016
Director's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon15/07/2016
Director's details changed for Mr Clive Anthony Caunter on 2016-06-01
dot icon11/07/2016
Director's details changed for Andrew Francis Blurton on 2016-06-01
dot icon11/07/2016
Director's details changed for Mr David Ian Todd on 2016-06-01
dot icon11/07/2016
Director's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon11/07/2016
Secretary's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon11/07/2016
Director's details changed for Mr Clive Anthony Caunter on 2016-06-01
dot icon08/04/2016
Director's details changed for Mr Richard Peter John Gill on 2016-01-01
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Alan David Todd as a director on 2015-04-02
dot icon08/10/2015
Appointment of Mr Carel Pieter Venter as a director on 2015-04-02
dot icon06/10/2015
Appointment of Andrew Francis Blurton as a director on 2015-06-02
dot icon23/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/04/2015
Registered office address changed from , 246-248 Great Portland Street, London, W1W 5JL to 25 Moorgate London EC2R 6AY on 2015-04-22
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon19/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Mr Richard Peter John Gill on 2011-05-17
dot icon19/05/2011
Director's details changed for Mr Richard Peter John Gill on 2011-05-17
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon03/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon28/08/2009
Director's change of particulars / clive caunter / 01/04/2009
dot icon19/08/2009
Return made up to 22/07/09; full list of members
dot icon19/08/2009
Director's change of particulars / david todd / 01/04/2009
dot icon19/08/2009
Director and secretary's change of particulars / richard gill / 01/04/2009
dot icon23/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 22/07/08; full list of members
dot icon07/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 22/07/07; change of members
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 22/07/06; full list of members
dot icon10/05/2006
Return made up to 13/02/06; full list of members
dot icon02/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 13/02/05; full list of members
dot icon30/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 13/02/04; full list of members
dot icon14/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/03/2003
Return made up to 13/02/03; full list of members
dot icon11/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 13/02/02; full list of members
dot icon22/11/2001
Statement of affairs
dot icon22/11/2001
Ad 07/11/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon22/11/2001
Nc inc already adjusted 07/11/01
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon15/11/2001
Certificate of re-registration from Private to Public Limited Company
dot icon15/11/2001
Declaration on reregistration from private to PLC
dot icon15/11/2001
Balance Sheet
dot icon15/11/2001
Auditor's statement
dot icon15/11/2001
Auditor's report
dot icon15/11/2001
Re-registration of Memorandum and Articles
dot icon15/11/2001
Application for reregistration from private to PLC
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon21/09/2001
New director appointed
dot icon15/08/2001
Ad 07/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/08/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon15/08/2001
Registered office changed on 15/08/01 from: curzon house southernhay west exeter devon EX1 1AB
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New secretary appointed;new director appointed
dot icon10/08/2001
Certificate of change of name
dot icon13/02/2001
Incorporation

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
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, David Ian
Director
07/08/2001 - 31/01/2017
16
Darnton, James
Director
08/12/2025 - Present
80
Cowell, Edward William John
Director
07/08/2020 - Present
22
Thorn-Davis, Scott Peter
Secretary
18/10/2021 - 15/11/2022
-
Clark, Malcolm
Secretary
15/11/2022 - 20/03/2026
-

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+
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 LIMITED

LANDMARK LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at 1 Royal Exchange, London EC3V 3DG. There are currently 3 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 LIMITED?

toggle

LANDMARK LIMITED is currently Active. It was registered on 13/02/2001 .

Where is LANDMARK LIMITED located?

toggle

LANDMARK LIMITED is registered at 1 Royal Exchange, London EC3V 3DG.

What does LANDMARK LIMITED do?

toggle

LANDMARK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LANDMARK LIMITED?

toggle

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