LANDMARK TRADING LIMITED
Overview
| Company Name | LANDMARK TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03018423 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANDMARK TRADING LIMITED?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is LANDMARK TRADING LIMITED located?
| Registered Office Address | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANDMARK TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND MARK TRADING LTD | Dec 23, 2004 | Dec 23, 2004 |
| LANDMARK ARTS CENTRE LIMITED | Dec 20, 2002 | Dec 20, 2002 |
| ST ALBANS AT TEDDINGTON LOCK (TRADING) LIMITED | Jul 12, 1995 | Jul 12, 1995 |
| AVONSON LIMITED | Feb 06, 1995 | Feb 06, 1995 |
What are the latest accounts for LANDMARK TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LANDMARK TRADING LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for LANDMARK TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Joanna Earp on Jan 09, 2026 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Termination of appointment of Julie Evans as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Donna Mcdonald as a director on Aug 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanna Earp as a director on Aug 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Alison Elizabeth Hawkins as a secretary on Mar 06, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Catherine Donna Mcdonald as a secretary on Mar 06, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Appointment of Ms Alison Hawkins as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Appointment of Mrs Catherine Donna Mcdonald as a secretary on Feb 08, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Audrenneive Alareen Farrell as a secretary on Feb 08, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Lesley Bossine as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LANDMARK TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKINS, Alison Elizabeth | Secretary | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | 333460730001 | |||||||
| EARP, Joanna | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 339446310002 | |||||
| FARRELL, Audrenneive Alareen | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 236622980001 | |||||
| HAWKINS, Alison | Director | Ferry Road TW11 9NN Teddington Landmark Arts Centre Middlesex England | England | British | 329650510001 | |||||
| MOONEY, Suzanne | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 252534960001 | |||||
| FARRELL, Audrenneive Alareen | Secretary | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | 236561510001 | |||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| HOLT, Andrew, Dr | Secretary | 53 Elmfield Avenue TW11 8BX Teddington Middlesex | British | 54592200001 | ||||||
| JONES, Evelyn Ann | Secretary | Ferry Road Teddington Lock TW11 9NN Teddington Landmark Trading Ltd Middlesex England | 202880030001 | |||||||
| MCDONALD, Catherine Donna | Secretary | Chelwood Gardens TW9 4JQ Richmond 10 Surrey England | 305363440001 | |||||||
| MCDONALD, Catherine Donna | Secretary | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | 171616140001 | |||||||
| MCDONALD, Donna | Secretary | Chelwood Gardens TW9 4JQ Richmond 10 Surrey England | 229408420001 | |||||||
| NIEPER, Anthony Robert | Secretary | 12 Munster Road TW11 9LL Teddington Middlesex | British | 45631300001 | ||||||
| PERRY, John Sinclair | Secretary | 30 Bridgeman Road TW11 9AH Teddington Middlesex | British | 33173520001 | ||||||
| BECKWITH, Barbara | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 102244500001 | |||||
| BOSSINE, Lesley | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 252736880001 | |||||
| EVANS, Julie | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 201128890001 | |||||
| HENDERSON, Lorna Elizabeth | Director | 27b Waldegrave Gardens TW1 4PQ Strawberry Hill Middlesex | British | 100019510001 | ||||||
| JONES, Evelyn Ann | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | United Kingdom | British | 161117860001 | |||||
| MCDONALD, Catherine Donna | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | Canadian | 743320001 | |||||
| MCDONALD, Donna | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | Canadian | 229407300001 | |||||
| MORGAN, Roger Philip, Dr | Director | 19 Twickenham Road TW11 8AQ Teddington Middlesex | British | 53279530003 | ||||||
| MORGAN, Sian Anne | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 218094700001 | |||||
| NIEPER, Anthony Robert | Director | 12 Munster Road TW11 9LL Teddington Middlesex | England | British | 45631300001 | |||||
| PERRY, John Sinclair | Director | 30 Bridgeman Road TW11 9AH Teddington Middlesex | United Kingdom | British | 33173520001 | |||||
| ROBERTSON, Barbara | Director | 74 Fairfax Road TW11 9BX Teddington Middlesex | British | 100265260001 | ||||||
| SHORTER BECKWITH, Barbara | Director | 34 Rivermead KT8 9AZ East Molesey Surrey | England | British | 120877560001 | |||||
| STUBBS, Jeremy | Director | Ferry Road Teddington Lock TW11 9NN Teddington Middlesex | England | British | 211337910001 | |||||
| SUTTON, Roger William | Director | 79 Fairfax Road TW11 9DA Teddington Middlesex | United Kingdom | British | 43841850001 | |||||
| SWAN, Ann Margaret Deborah | Director | 55 Railway Road TW11 8SD Teddington Middlesex | British | 45631330001 | ||||||
| WEST, James Edward | Director | 1 Old Vicarage Close Kempsey WR5 3ND Worcester Worcestershire | British | 106594160001 | ||||||
| WYATT, Paul Christopher Bloxham | Director | 27 Thames Close TW12 2ET Hampton Middlesex | British | 20208110002 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of LANDMARK TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Landmark Arts Centre Ltd | Apr 06, 2016 | Ferry Road Teddington Lock TW11 9NN Teddington Landmark Arts Centre Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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