LANDMARK PROJECTS LIMITED

Register to unlock more data on OkredoRegister

LANDMARK PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02007525

Incorporation date

07/04/1986

Size

Full

Contacts

Registered address

Registered address

4th Floor, 20 Berkeley Square, London W1J 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon13/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon16/01/2013
Application to strike the company off the register
dot icon22/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon16/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon16/05/2010
Director's details changed for James Bernard Sunley on 2009-10-01
dot icon16/05/2010
Secretary's details changed for Sunley Securities Limited on 2009-10-01
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 17/04/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 17/04/08; full list of members
dot icon30/03/2008
Amended accounts made up to 2006-03-31
dot icon30/03/2008
Amended accounts made up to 2007-03-31
dot icon30/03/2008
Amended accounts made up to 2005-03-31
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 17/04/07; full list of members
dot icon27/04/2007
Amended accounts made up to 2005-03-31
dot icon05/02/2007
Accounts made up to 2006-03-31
dot icon10/10/2006
Director resigned
dot icon27/06/2006
Return made up to 17/04/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 17/04/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2004
Return made up to 17/04/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2003
Director resigned
dot icon20/05/2003
Return made up to 17/04/03; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 17/04/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/04/2001
Return made up to 17/04/01; full list of members
dot icon16/04/2001
Registered office changed on 17/04/01
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Return made up to 17/04/00; full list of members; amend
dot icon30/07/2000
Accounts for a small company made up to 1999-03-31
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Return made up to 17/04/00; full list of members
dot icon12/08/1999
New director appointed
dot icon13/06/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon10/05/1999
Return made up to 17/04/99; full list of members
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon06/08/1998
Director resigned
dot icon19/05/1998
Return made up to 17/04/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon20/04/1997
Return made up to 17/04/97; no change of members
dot icon20/04/1997
Secretary resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon21/12/1996
Registered office changed on 22/12/96 from: 8 baltic street east london EC1Y 0UJ
dot icon19/12/1996
New secretary appointed
dot icon12/11/1996
Director's particulars changed
dot icon06/10/1996
Registered office changed on 07/10/96 from: 8 baltic street london EC1Y 0TB
dot icon06/10/1996
Return made up to 17/04/96; full list of members
dot icon10/06/1996
New director appointed
dot icon01/06/1996
Director resigned
dot icon24/02/1996
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 17/04/95; full list of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon22/01/1995
Registered office changed on 23/01/95 from: 109-113 charterhouse street london EC1M 6AA
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 17/04/94; full list of members
dot icon18/08/1994
Secretary's particulars changed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
Ad 24/02/94--------- £ si 100@1=100 £ ic 300/400
dot icon14/03/1994
Resolutions
dot icon01/03/1994
Particulars of mortgage/charge
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon01/08/1993
Return made up to 17/04/93; full list of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon26/07/1992
New director appointed
dot icon05/07/1992
New director appointed
dot icon29/06/1992
Return made up to 17/04/92; full list of members
dot icon18/05/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 20/04/91; full list of members
dot icon07/07/1991
Secretary resigned;new secretary appointed
dot icon27/02/1991
Registered office changed on 28/02/91 from: 6TH floor high holborn house 52/54 high holborn london WC1V 6RT
dot icon07/11/1990
Return made up to 20/04/90; full list of members
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon13/03/1990
Secretary resigned
dot icon27/07/1989
Return made up to 17/04/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-03-31
dot icon24/04/1989
Return made up to 29/08/88; full list of members
dot icon19/01/1989
Registered office changed on 20/01/89 from: the penthouse abbey house abbey square reading berkshire RG1 3BE
dot icon25/08/1988
Full accounts made up to 1987-03-31
dot icon08/12/1987
Wd 16/11/87 ad 02/03/87--------- £ si 298@1=298 £ ic 2/300
dot icon08/12/1987
Resolutions
dot icon08/12/1987
Resolutions
dot icon08/12/1987
£ nc 100/10000
dot icon18/11/1987
Return made up to 08/07/87; full list of members
dot icon18/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Certificate of change of name
dot icon14/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1986
Registered office changed on 15/07/86 from: 84 temple chambers temple avenue london EC4Y ohp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tice, Richard James Sunley
Director
12/04/1999 - 30/03/2006
119
Bunning, Christopher John
Director
12/07/1999 - 21/07/2003
5
Bunning, Christopher John
Director
30/05/1996 - 12/04/1999
5
Mr Alan Thomas Hedley
Director
30/04/1992 - 08/07/1998
2
Sunley, James Bernard
Director
23/02/1994 - Present
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDMARK PROJECTS LIMITED

LANDMARK PROJECTS LIMITED is an(a) Dissolved company incorporated on 07/04/1986 with the registered office located at 4th Floor, 20 Berkeley Square, London W1J 6LH. There are currently 2 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 PROJECTS LIMITED?

toggle

LANDMARK PROJECTS LIMITED is currently Dissolved. It was registered on 07/04/1986 and dissolved on 13/05/2013.

Where is LANDMARK PROJECTS LIMITED located?

toggle

LANDMARK PROJECTS LIMITED is registered at 4th Floor, 20 Berkeley Square, London W1J 6LH.

What does LANDMARK PROJECTS LIMITED do?

toggle

LANDMARK PROJECTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LANDMARK PROJECTS LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via voluntary strike-off.