FIRST LANDMARK LIMITED
Overview
Company Name | FIRST LANDMARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03448657 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRST LANDMARK LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FIRST LANDMARK LIMITED located?
Registered Office Address | Raleigh House 14c Compass Point Business Park Stocks Bridge Way PE27 5JL St Ives Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST LANDMARK LIMITED?
Company Name | From | Until |
---|---|---|
LANDMARK CONSULTING LIMITED | Oct 13, 1997 | Oct 13, 1997 |
What are the latest accounts for FIRST LANDMARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FIRST LANDMARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2017 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Roger Meekings on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Beverley Meekings on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Beverley Meekings on Aug 02, 2017 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Beverley Meekings on Aug 02, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Alan Roger Meekings on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Beverley Meekings on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on Jan 12, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FIRST LANDMARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEEKINGS, Beverley | Secretary | Holbeach PE12 7DZ Spalding 1 Vicarage Gardens Lincolnshire United Kingdom | British | Administrator | 55445110005 | |||||
MEEKINGS, Alan Roger | Director | Holbeach PE12 7DZ Spalding 1 Vicarage Gardens Lincolnshire United Kingdom | Britain | British | Management Consultant | 55445020005 | ||||
MEEKINGS, Beverley | Director | Holbeach PE12 7DZ Spalding 1 Vicarage Gardens Lincolnshire United Kingdom | United Kingdom | British | Administrator | 55445110008 | ||||
COSEC LIMITED | Nominee Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 | |||||||
CODIR LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003840001 | |||||||
COSEC LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 |
Who are the persons with significant control of FIRST LANDMARK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Roger Meekings | Apr 06, 2016 | West End Holbeach PE12 7HA Spalding The Priory England | No |
Nationality: British Country of Residence: Britain | |||
Natures of Control
| |||
Mrs Beverley Meekings | Apr 06, 2016 | West End Holbeach PE12 7HA Spalding The Priory England | No |
Nationality: British Country of Residence: Britain | |||
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