LANDMARK EAME, LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLANDMARK EAME, LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01937155
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANDMARK EAME, LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LANDMARK EAME, LTD. located?

    Registered Office Address
    C/O Halliburton, The Building
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDMARK EAME, LTD.?

    Previous Company Names
    Company NameFromUntil
    LANDMARKJul 03, 1991Jul 03, 1991
    LANDMARK GRAPHICS (U.K.) LIMITEDSep 13, 1985Sep 13, 1985
    LEGIBUS 610 LIMITEDAug 08, 1985Aug 08, 1985

    What are the latest accounts for LANDMARK EAME, LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LANDMARK EAME, LTD.?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for LANDMARK EAME, LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rachel Lynn Johnson as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Timothy Michael Horsfall as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Sarah Bourne as a director on Nov 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Thomson as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eoghan Dixon as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Scot Clifton as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024

    1 pagesTM01

    Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on Aug 01, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Barry Thomson as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mr Eoghan Dixon as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Steve Nowe as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Timothy Michael Horsfall as a director on Apr 26, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of James Laurance Etienne as a director on Apr 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Michael Conrad Jones as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Steve Nowe as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Martin Robert White as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of LANDMARK EAME, LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIB, Steven Ross
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish328812130002
    JOHNSON, Rachel Lynn
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton
    Scotland
    ScotlandAmerican342496430001
    THOMSON, Gavin
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House, Don Facility
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House, Don Facility
    Scotland
    ScotlandBritish334163550001
    ALLEN, John
    205 East College Street
    Grapevine
    Texas 76051
    Usa
    Secretary
    205 East College Street
    Grapevine
    Texas 76051
    Usa
    Us Citizen82043570001
    FARLEY, Andrew Daniel
    15150 Memorial Drive
    Houston
    Texas 77079
    United States
    Secretary
    15150 Memorial Drive
    Houston
    Texas 77079
    United States
    American75086910003
    MASSARO, Patti Lynn
    942 Curtain
    77018 Houston
    Texas
    Usa
    Secretary
    942 Curtain
    77018 Houston
    Texas
    Usa
    American35880880001
    MCLATCHIE, Donald Earl
    2814 Stetson Lane
    FOREIGN Houston
    Texas 77043
    Usa
    Secretary
    2814 Stetson Lane
    FOREIGN Houston
    Texas 77043
    Usa
    American26922910001
    MYERS, William Daniel
    2602 Werlein Avenue
    Houston
    Texas 77005
    Usa
    Secretary
    2602 Werlein Avenue
    Houston
    Texas 77005
    Usa
    American96256660001
    WALROND, Karen
    1507 West 22nd
    Houston
    77008 Harris
    Usa
    Secretary
    1507 West 22nd
    Houston
    77008 Harris
    Usa
    Us Citizen84643370001
    WEBERPAL, Michael Andrew
    1805 Potomac
    Houston
    Texas
    United States
    Secretary
    1805 Potomac
    Houston
    Texas
    United States
    British103615000001
    WEBERPAL, Michael
    6230 Inwood
    Houston
    77057 Texas
    Usa
    Secretary
    6230 Inwood
    Houston
    77057 Texas
    Usa
    Us Citizen55507790001
    ALLEN, John
    205 East College Street
    Grapevine
    Texas 76051
    Usa
    Director
    205 East College Street
    Grapevine
    Texas 76051
    Usa
    Us Citizen82043570001
    BATE, Steven Alan
    5507 Woodland Glade Drive
    77066 Houston
    Texas
    Usa
    Director
    5507 Woodland Glade Drive
    77066 Houston
    Texas
    Usa
    Usa39644960001
    BERNARD, Peter
    2110 Crescent Palm Lane
    Houston
    Texas 77077
    United States
    Director
    2110 Crescent Palm Lane
    Houston
    Texas 77077
    United States
    United States97978180001
    BERNARD, Peter
    153 Wimbledon Central
    21-23 Worple Road
    SW19 4BH Wimbledon
    London
    Director
    153 Wimbledon Central
    21-23 Worple Road
    SW19 4BH Wimbledon
    London
    Us68295520001
    BETTS, Matthew
    Howe Moss Crescent, Kirkhill Industrial Estate
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent, Kirkhill Industrial Estate
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    United KingdomBritish119391640001
    BIRNIE, Christopher Albert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish238583500001
    BOURNE, Sarah
    Lois Drive
    TW17 8BD Shepperton
    57
    United Kingdom
    Director
    Lois Drive
    TW17 8BD Shepperton
    57
    United Kingdom
    United KingdomEnglish259970990001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British43449270009
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish162046510001
    CHANCELLOR, Millicent York
    7447 Cambridge Unit 104
    77054 Houston
    Texas
    Usa
    Director
    7447 Cambridge Unit 104
    77054 Houston
    Texas
    Usa
    Us Citizen50973040001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    ScotlandBritish139856420001
    CLOSE, Deborah Marie
    17 Lammas Lane
    KT10 8PA Esher
    Surrey
    Director
    17 Lammas Lane
    KT10 8PA Esher
    Surrey
    Canadian75086950001
    COGHILL, James
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish200669010001
    CZENSKI, Conrad Allen
    10940 Vanderford Drive
    77099 Houston
    Texas
    Usa
    Director
    10940 Vanderford Drive
    77099 Houston
    Texas
    Usa
    Us Citizen36273200001
    DIXON, Eoghan
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    Director
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    United KingdomIrish309669970001
    DOWELL, Iain Alexander
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    ScotlandBritish168966640001
    ENNIS, Calvin Eugene
    513 White Wing
    FOREIGN Houston
    Texas 77079
    Usa
    Director
    513 White Wing
    FOREIGN Houston
    Texas 77079
    Usa
    American26922920001
    ESCHER, Al
    38 West Windward Cove
    The Woodlands
    Montgomery Co Texas 77381
    Usa
    Director
    38 West Windward Cove
    The Woodlands
    Montgomery Co Texas 77381
    Usa
    Us Citizen82043870001
    ETIENNE, James Laurance
    Building 4, Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    C/O Halliburton
    England
    England
    Director
    Building 4, Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    C/O Halliburton
    England
    England
    United KingdomBritish260038920001
    FARLEY, Andrew Daniel
    15150 Memorial Drive
    Houston
    Texas 77079
    United States
    Director
    15150 Memorial Drive
    Houston
    Texas 77079
    United States
    American75086910003
    FEDORCIOW, Bogdan Wladyslaw
    Yew Tree House Templewood Lane
    Farnham Common
    SL2 3HJ Slough
    Buckinghamshire
    Director
    Yew Tree House Templewood Lane
    Farnham Common
    SL2 3HJ Slough
    Buckinghamshire
    British47142400001
    GARCIA, Christian Albert
    22007 Treesdale Lane
    Katy
    Texas 77450
    Usa
    Director
    22007 Treesdale Lane
    Katy
    Texas 77450
    Usa
    United StatesUnited States162927050001
    GIBBONS, Timothy Miles
    8 Parkway
    RH4 1EU Dorking
    Surrey
    Director
    8 Parkway
    RH4 1EU Dorking
    Surrey
    United KingdomUnited Kingdom107932500001
    GIBSON JR, John W
    4318 Orchard Chase Drive
    Katy
    Harris County Tx 77450
    Usa
    Director
    4318 Orchard Chase Drive
    Katy
    Harris County Tx 77450
    Usa
    Us Citizen79984720001

    Who are the persons with significant control of LANDMARK EAME, LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    C/O Halliburton Building 4
    Dec 19, 2018
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    C/O Halliburton Building 4
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11436807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc231927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0