LANDMARK INTERNATIONAL PROPERTIES LIMITED
Overview
Company Name | LANDMARK INTERNATIONAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05110978 |
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 INTERNATIONAL PROPERTIES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is LANDMARK INTERNATIONAL PROPERTIES LIMITED located?
Registered Office Address | The Cube, Lakeside Trading Centre,, Beoley Road East B98 8PE Redditch |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANDMARK INTERNATIONAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 28, 2024 |
Next Accounts Due On | Sep 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANDMARK INTERNATIONAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for LANDMARK INTERNATIONAL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Notification of Alexander David Fuell as a person with significant control on Sep 25, 2017 | 2 pages | PSC01 | ||
Change of details for Mr David Leslie Fuell as a person with significant control on Sep 25, 2017 | 2 pages | PSC04 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Leslie Fuell on Apr 24, 2022 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2018 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 25, 2017
| 8 pages | SH01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Who are the officers of LANDMARK INTERNATIONAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUELL, Alexander David | Director | The Cube, Lakeside Trading Centre,, Beoley Road East B98 8PE Redditch | England | British | Director | 204087320001 | ||||
FUELL, David Leslie | Director | The Cube, Lakeside Trading Centre,, Beoley Road East B98 8PE Redditch | England | British | Director | 10391810002 | ||||
HANNA, Sheila | Secretary | 1 Hollies Marlfield Lane Lakeside B98 8PU Redditch Worcestershire | British | Gen Manager | 63740570001 | |||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of LANDMARK INTERNATIONAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander David Fuell | Sep 25, 2017 | The Cube, Lakeside Trading Centre,, Beoley Road East B98 8PE Redditch | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Leslie Fuell | Apr 06, 2016 | The Cube, Lakeside Trading Centre,, Beoley Road East B98 8PE Redditch | No |
Nationality: British Country of Residence: England | |||
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