LANDMARK OFFICE UNITS LTD

Register to unlock more data on OkredoRegister

LANDMARK OFFICE UNITS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07061080

Incorporation date

29/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

43-45 Merton Road, Liverpool, Merseyside L20 7APCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon11/09/2025
Termination of appointment of Conor Walsh as a director on 2025-09-11
dot icon15/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/07/2025
Cessation of Kieron Gosselin as a person with significant control on 2024-03-07
dot icon15/07/2025
Notification of Brid Mairead Gosselin as a person with significant control on 2025-07-15
dot icon15/07/2025
Notification of Carla Lorraine Walsh as a person with significant control on 2025-07-15
dot icon15/07/2025
Notification of Conor Walsh as a person with significant control on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon10/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon11/07/2024
Appointment of Mr Conor Walsh as a director on 2024-07-10
dot icon23/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/03/2024
Termination of appointment of Kieron Gosselin as a director on 2024-03-07
dot icon07/03/2024
Appointment of Ms Brid Mairead Gosselin as a director on 2024-03-07
dot icon07/03/2024
Appointment of Ms Carla Lorraine Walsh as a director on 2024-03-07
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/11/2019
Notification of Kieron Gosselin as a person with significant control on 2016-10-01
dot icon27/11/2019
Cessation of Margarita Walsh as a person with significant control on 2016-10-01
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/05/2019
Termination of appointment of Margarita Walsh as a director on 2019-05-08
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/04/2018
Satisfaction of charge 070610800002 in full
dot icon08/02/2018
Satisfaction of charge 070610800001 in full
dot icon24/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon28/07/2017
Appointment of Mrs Margarita Walsh as a director on 2017-07-28
dot icon28/07/2017
Change of details for Mrs Margarita Walsh as a person with significant control on 2017-07-28
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/05/2017
Termination of appointment of Margarita Walsh as a director on 2017-05-09
dot icon08/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/11/2016
Director's details changed for Mrs Margarita Walsh on 2016-09-26
dot icon08/11/2016
Appointment of Mr Kieron Gosselin as a director on 2016-10-01
dot icon08/11/2016
Termination of appointment of Declan Christopher Quinn as a director on 2016-10-31
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/06/2016
Director's details changed for Mrs Margarita Pronina on 2016-06-27
dot icon08/06/2016
Appointment of Mrs Margarita Pronina as a director on 2016-06-08
dot icon18/12/2015
Termination of appointment of Margarita Pronina as a director on 2015-12-18
dot icon11/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Declan Christopher Quinn as a director on 2014-09-23
dot icon04/09/2014
Termination of appointment of Conor Metcalf as a secretary on 2014-09-04
dot icon04/09/2014
Termination of appointment of Denis Lyons as a director on 2014-09-04
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Registration of charge 070610800002
dot icon04/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/11/2013
Director's details changed for Miss Margarita Pronina on 2013-11-04
dot icon25/10/2013
Registration of charge 070610800001
dot icon23/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2013
Termination of appointment of Bonnie Collins as a director
dot icon22/05/2013
Appointment of Mr Conor Metcalf as a secretary
dot icon22/05/2013
Termination of appointment of Bonnie Collins as a secretary
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/05/2012
Director's details changed for Bonnie Collins on 2012-05-01
dot icon02/05/2012
Secretary's details changed for Ms Bonnie Collins on 2012-05-01
dot icon11/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/08/2010
Appointment of Bonnie Collins as a director
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon27/07/2010
Registered office address changed from 43-45 Merton Road Bootle Merseyside L20 7AP on 2010-07-27
dot icon23/07/2010
Purchase of own shares.
dot icon07/07/2010
Registered office address changed from 1 Dickson Street Liverpool Liverpool Merseyside L3 7EB United Kingdom on 2010-07-07
dot icon29/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-85.05 % *

* during past year

Cash in Bank

£23,360.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.60M
-
0.00
105.60K
-
2022
5
3.37M
-
0.00
156.26K
-
2023
5
3.34M
-
0.00
23.36K
-
2023
5
3.34M
-
0.00
23.36K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.34M £Descended-0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.36K £Descended-85.05 % *

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
Mr Kieron Gosselin
Director
01/10/2016 - 07/03/2024
8
Mr Conor Walsh
Director
10/07/2024 - 11/09/2025
3
Ms Brid Mairead Gosselin
Director
07/03/2024 - Present
2
Mrs Carla Lorraine Walsh
Director
07/03/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LANDMARK OFFICE UNITS LTD

LANDMARK OFFICE UNITS LTD is an(a) Active company incorporated on 29/10/2009 with the registered office located at 43-45 Merton Road, Liverpool, Merseyside L20 7AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK OFFICE UNITS LTD?

toggle

LANDMARK OFFICE UNITS LTD is currently Active. It was registered on 29/10/2009 .

Where is LANDMARK OFFICE UNITS LTD located?

toggle

LANDMARK OFFICE UNITS LTD is registered at 43-45 Merton Road, Liverpool, Merseyside L20 7AP.

What does LANDMARK OFFICE UNITS LTD do?

toggle

LANDMARK OFFICE UNITS LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does LANDMARK OFFICE UNITS LTD have?

toggle

LANDMARK OFFICE UNITS LTD had 5 employees in 2023.

What is the latest filing for LANDMARK OFFICE UNITS LTD?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with updates.