LANDMARK TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

LANDMARK TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12334517

Incorporation date

26/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2022)
dot icon15/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of Christopher Edwin Fry as a secretary on 2025-09-24
dot icon02/05/2025
Secretary's details changed for Mr Christopher Edwin Fry on 2025-04-11
dot icon01/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon12/02/2025
Director's details changed for Mr Michael Avison 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 icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Secretary's details changed for Mr Christopher Edwin Fry 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
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 Landmark Power Holdings Limited as a person with significant control on 2024-11-01
dot icon12/04/2024
Termination of appointment of Aicha Marouane Avison as a director on 2024-04-12
dot icon12/04/2024
Cessation of Michael Avison as a person with significant control on 2024-04-12
dot icon12/04/2024
Notification of Landmark Power Holdings Limited as a person with significant control on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon26/02/2024
Cessation of George Reresby Sacheverell Sitwell as a person with significant control on 2023-02-11
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Change of details for Mr Michael Avison as a person with significant control on 2023-11-30
dot icon30/11/2023
Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 2023-11-30
dot icon30/11/2023
Director's details changed for Sir George Reresby Sacheverell Sitwell on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Michael Avison on 2023-11-30
dot icon30/11/2023
Director's details changed for Mrs Aicha Marouane Avison on 2023-11-30
dot icon30/11/2023
Termination of appointment of Jonas Mahlen as a director on 2023-11-16
dot icon16/11/2023
Satisfaction of charge 123345170001 in full
dot icon19/10/2023
Change of details for Sir George Sitwell as a person with significant control on 2023-10-19
dot icon30/06/2023
Termination of appointment of George Sitwell as a secretary on 2023-06-30
dot icon30/06/2023
Appointment of Mr Christopher Edwin Fry as a secretary on 2023-06-30
dot icon15/05/2023
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£207.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2023
0
5.56K
-
0.00
207.00
-
2023
0
5.56K
-
0.00
207.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avison, Michael
Director
26/11/2019 - Present
89
Sitwell, George, Sir
Director
26/11/2019 - Present
34
Sitwell, George, Sir
Secretary
26/11/2019 - 30/06/2023
-
Mahlen, Jonas
Director
26/02/2021 - 16/11/2023
-
Ostrom, Thomas
Director
08/02/2021 - 26/02/2021
1

Persons with Significant Control

5
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 TECHNOLOGY LIMITED

LANDMARK TECHNOLOGY LIMITED is an(a) Active company incorporated on 26/11/2019 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK TECHNOLOGY LIMITED?

toggle

LANDMARK TECHNOLOGY LIMITED is currently Active. It was registered on 26/11/2019 .

Where is LANDMARK TECHNOLOGY LIMITED located?

toggle

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

What does LANDMARK TECHNOLOGY LIMITED do?

toggle

LANDMARK TECHNOLOGY LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for LANDMARK TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-12 with no updates.