LANDMARK LONDON PROPERTIES LIMITED: Filings

  • Overview

    Company NameLANDMARK LONDON PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08853549
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for LANDMARK LONDON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Aug 12, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 14, 2022 with updates

    4 pagesCS01

    Director's details changed for Mrs Asma Hasna on Jan 03, 2023

    2 pagesCH01

    Director's details changed for Sonali Rasik Dean on Jan 03, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Registration of charge 088535490006, created on Apr 29, 2022

    9 pagesMR01

    Confirmation statement made on Nov 14, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Registration of charge 088535490005, created on Sep 07, 2021

    10 pagesMR01

    Satisfaction of charge 088535490002 in full

    4 pagesMR04

    Satisfaction of charge 088535490001 in full

    4 pagesMR04

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Appointment of Mrs Asma Hasna as a director on Jul 23, 2020

    2 pagesAP01

    Confirmation statement made on Nov 14, 2019 with updates

    5 pagesCS01

    Notification of Robert Percy Woolford as a person with significant control on Sep 10, 2019

    2 pagesPSC01

    Cessation of Maria Christina Pucher as a person with significant control on Sep 10, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Amar Raj Longia as a secretary on Dec 06, 2018

    1 pagesTM02

    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