LANDMARK DIRECT LIMITED

3 Carolina Court 3 Carolina Court, Doncaster, DN4 5RA, England
StatusACTIVE
Company No.01650324
CategoryPrivate Limited Company
Incorporated12 Jul 1982
Age41 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

LANDMARK DIRECT LIMITED is an active private limited company with number 01650324. It was incorporated 41 years, 10 months, 1 day ago, on 12 July 1982. The company address is 3 Carolina Court 3 Carolina Court, Doncaster, DN4 5RA, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Andrew Mark Thewlis

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-01

Officer name: Mr Richard Bone

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mark Thewlis

Termination date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bone

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-18

Old address: Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ

New address: 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Martin Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Martin Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr Andrew Mark Thewlis

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Mr Andrew Mark Thewlis

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes MK9 2AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smartertrader LIMITED\certificate issued on 02/08/02

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed our shop LIMITED\certificate issued on 05/02/02

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 1999

Action Date: 25 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-25

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 30/09/98 from: 32/40 headstone drive harrow middx HA3 5QT

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 1998

Action Date: 26 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-26

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/96; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/95; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jan 1995

Action Date: 27 Apr 1994

Category: Accounts

Type: AAMD

Made up date: 1994-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 1994

Action Date: 27 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-27

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 1994

Action Date: 27 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-27

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 1992

Action Date: 27 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-27

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 16/10/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 1991

Action Date: 27 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 1991

Action Date: 28 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-28

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 1990

Action Date: 28 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-28

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/10/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/11/88; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/11/87; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 1988

Action Date: 02 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-02

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 1986

Action Date: 26 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-26

Documents

View document PDF

Legacy

Date: 10 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 07/11/86; full list of members

Documents

View document PDF


Some Companies

AMG SOUTHERN SERVICES LTD

UNIT E CARTEL BUSINESS ESTATE,HARLOW,CM20 2TT

Number:06054410
Status:ACTIVE
Category:Private Limited Company

FITTED CARPETS LIMITED

328 MARE STREET,,E8 1HA

Number:00621415
Status:ACTIVE
Category:Private Limited Company

L.G.A. EUROPE LIMITED

COW LANE,SALFORD,M5 4NB

Number:03368568
Status:ACTIVE
Category:Private Limited Company

LYNKS SECURITY CONSULTING LIMITED

3 AVONDALE DRIVE,,PA1 3TT

Number:SC327395
Status:ACTIVE
Category:Private Limited Company

SILK ROAD ASSOCIATES LIMITED

9 STORRS HALL ROAD,SHEFFIELD,S6 5AW

Number:10188697
Status:ACTIVE
Category:Private Limited Company

SRI HASI TECHNOLOGIES LIMITED

2 KENYON WAY,SLOUGH,SL3 8DT

Number:08425723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source