LANDMARK SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02158524 |
Category | Private Limited Company |
Incorporated | 28 Aug 1987 |
Age | 36 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LANDMARK SYSTEMS LIMITED is an active private limited company with number 02158524. It was incorporated 36 years, 9 months, 4 days ago, on 28 August 1987. The company address is 6 Swan Court 6 Swan Court, Pulborough, RH20 1RL, West Sussex.
Company Fillings
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Mathieu Jean Abel Savalle
Documents
Accounts with accounts type small
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-15
Psc name: Mathieu Jean Abel Savalle
Documents
Cessation of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-15
Psc name: Helene Savalle
Documents
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Notification of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Isagri Sas
Notification date: 2024-03-15
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Graham
Change date: 2024-02-21
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-31
Officer name: Mr Scott Graham
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Nigel Anthony Parsons
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-02
Psc name: Mathieu Savalle
Documents
Notification of a person with significant control
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-02
Psc name: Helene Savalle
Documents
Cessation of a person with significant control
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-01
Psc name: Groupe Isa Sas
Documents
Accounts with accounts type small
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type small
Date: 08 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change corporate director company with change date
Date: 31 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-01-01
Officer name: Groupe Isa Sas
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type small
Date: 30 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type small
Date: 14 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathieu Jean Abel Savalle
Appointment date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type small
Date: 26 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type small
Date: 29 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 14 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint corporate director company with name date
Date: 29 Jun 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Groupe Isa Sas
Appointment date: 2015-01-30
Documents
Termination secretary company with name termination date
Date: 29 Jun 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Catherine Collis
Termination date: 2015-01-30
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crispin Rocholl
Termination date: 2015-01-30
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Catherine Collis
Termination date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company current shortened
Date: 02 Feb 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Anthony Parsons
Change date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Resolution
Date: 16 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Capital cancellation shares
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Capital
Type: SH06
Capital : 186 GBP
Date: 2012-08-24
Documents
Capital return purchase own shares
Date: 24 Aug 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Harrison
Documents
Resolution
Date: 15 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Crispin Rocholl
Change date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Crispin Rocholl
Change date: 2011-01-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Crispin Rocholl
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Esdaile Harrison
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Anthony Parsons
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Catherine Collis
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Resolution
Date: 26 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Capital
Type: 169
Description: £ ic 280/206 23/09/03 £ sr 74@1=74
Documents
Resolution
Date: 13 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/09/03--------- £ si 74@1=74 £ ic 206/280
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/07/02--------- £ si 102@1=102 £ ic 104/206
Documents
Legacy
Date: 31 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/07/02
Documents
Resolution
Date: 31 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 12 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/11/01--------- £ si 4@1=4 £ ic 100/104
Documents
Resolution
Date: 05 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 02 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 02/04/99 from: pallinghurst farm rudgewick horsham w sussex RH12 3BQ
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Accounts with accounts type small
Date: 19 Mar 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Some Companies
5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX
Number: | 09081126 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BIRCHLEY PARK AVENUE,WEST MIDLANDS,B69 2JN
Number: | 05743005 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 REDDISH ROAD,HIGH PEAK,SK23 7HX
Number: | 04714690 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIJMEGEN PAPER ACQUISITION COMPANY LTD
9A BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 09034714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROJECT CONSULTING SERVICES LIMITED
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 06983989 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHUBARB BUSINESS SERVICES LIMITED
THE INNOVATION BUILDING 940 HEELEY CLOSE,SITTINGBOURNE,ME9 8HL
Number: | 06691507 |
Status: | ACTIVE |
Category: | Private Limited Company |