LANDMARK LONDON PROPERTIES LIMITED: Filings
Overview
| Company Name | LANDMARK LONDON PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08853549 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LANDMARK LONDON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Asma Hasna on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Sonali Rasik Dean on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Registration of charge 088535490006, created on Apr 29, 2022 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Registration of charge 088535490005, created on Sep 07, 2021 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 088535490002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 088535490001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Appointment of Mrs Asma Hasna as a director on Jul 23, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Robert Percy Woolford as a person with significant control on Sep 10, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Maria Christina Pucher as a person with significant control on Sep 10, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Amar Raj Longia as a secretary on Dec 06, 2018 | 1 pages | TM02 | ||||||||||
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