LANDMARK POWER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LANDMARK POWER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12943542

Incorporation date

12/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon15/04/2026
Purchase of own shares.
dot icon14/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon29/09/2025
Termination of appointment of Christopher Edwin Fry as a director on 2025-09-24
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Adam Keith Jennings-Frisby as a director on 2025-07-31
dot icon01/09/2025
Termination of appointment of Adrian Peter Stephen Luto as a director on 2025-07-31
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon13/02/2025
Director's details changed for Mr Adam Keith Jennings-Frisby 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
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
Director's details changed for Mr Adrian Peter Stephen Luto on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Michael Avison on 2025-02-12
dot icon12/02/2025
Change of details for Michael Avison as a person with significant control on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Thomas Ostrom on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Christopher Edwin Fry on 2025-02-12
dot icon18/12/2024
Statement of capital following an allotment of shares on 2023-04-27
dot icon18/12/2024
Statement of capital following an allotment of shares on 2023-05-31
dot icon18/11/2024
Director's details changed for Mr Adam Keith Jennings-Frisby on 2024-11-01
dot icon15/11/2024
Director's details changed for Mr Michael Avison 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 Thomas Ostrom on 2024-11-01
dot icon15/11/2024
Director's details changed for Mr Adrian Peter Stephen Luto on 2024-11-01
dot icon15/11/2024
Director's details changed for Mr Christopher Edwin Fry 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 Michael Avison as a person with significant control on 2024-11-01
dot icon27/07/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon24/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon30/11/2023
Director's details changed for Mr Adrian Peter Stephen Luto on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Christopher Edwin Fry on 2023-11-30
dot icon16/11/2023
Satisfaction of charge 129435420001 in full
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon15/05/2023
Registered office address changed from Chester House, 1st - 3rd Floors 81-83 Fulham High Street London SW6 3JA United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon01/04/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Memorandum and Articles of Association
dot icon02/01/2023
Statement of capital following an allotment of shares on 2023-01-02
dot icon01/01/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon31/12/2022
Statement of capital following an allotment of shares on 2022-12-31
dot icon27/12/2022
Statement of capital following an allotment of shares on 2022-12-27
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-22
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£333,496.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
155.13K
-
0.00
333.50K
-
2022
2
155.13K
-
0.00
333.50K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

155.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Christopher Edwin
Director
22/09/2022 - 24/09/2025
14
Avison, Michael
Director
12/10/2020 - Present
90
Sitwell, George, Sir
Director
11/01/2021 - Present
36
Luto, Adrian Peter Stephen
Director
01/05/2022 - 31/07/2025
17
Jennings-Frisby, Adam Keith
Director
01/04/2022 - 31/07/2025
3

Persons with Significant Control

3
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 POWER HOLDINGS LIMITED

LANDMARK POWER HOLDINGS LIMITED is an(a) Active company incorporated on 12/10/2020 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK POWER HOLDINGS LIMITED?

toggle

LANDMARK POWER HOLDINGS LIMITED is currently Active. It was registered on 12/10/2020 .

Where is LANDMARK POWER HOLDINGS LIMITED located?

toggle

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

What does LANDMARK POWER HOLDINGS LIMITED do?

toggle

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

How many employees does LANDMARK POWER HOLDINGS LIMITED have?

toggle

LANDMARK POWER HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for LANDMARK POWER HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Purchase of own shares..