LANDMARK PROPERTY INVESTMENTS (UK) LIMITED
Status | ACTIVE |
Company No. | 04034952 |
Category | Private Limited Company |
Incorporated | 17 Jul 2000 |
Age | 23 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LANDMARK PROPERTY INVESTMENTS (UK) LIMITED is an active private limited company with number 04034952. It was incorporated 23 years, 9 months, 12 days ago, on 17 July 2000. The company address is 1 Sopwith Crescent, Wickford, SS11 8YU, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2022
Action Date: 09 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040349520003
Charge creation date: 2022-08-09
Documents
Mortgage satisfy charge full
Date: 01 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-18
Psc name: Dr Sachin Jhingan
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-18
Psc name: Ranjana Jhingan
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sunil Jhingan
Cessation date: 2022-03-18
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-18
Psc name: Sunil Dutt Jhingan
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ranjana Jhingan
Termination date: 2022-03-18
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunil Dutt Jhingan
Termination date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type dormant
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Notification of a person with significant control
Date: 04 Apr 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Sachin Jhingan
Documents
Notification of a person with significant control
Date: 04 Apr 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ranjana Jhingan
Notification date: 2017-08-01
Documents
Notification of a person with significant control
Date: 04 Apr 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sunil Jhingan
Notification date: 2017-08-01
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-05
Officer name: Doctor Sachin Jhingan
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Old address: C/O Darren William & Co 52 B Ashingdon Road Rochford Essex SS4 1rd
Change date: 2017-04-26
New address: 1 Sopwith Crescent Wickford SS11 8YU
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption full
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption full
Date: 02 May 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: 21 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption full
Date: 03 May 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: 12 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption full
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Old address: Tai Tam 216 Norsey Road Billericay Essex CM11 1DB
Change date: 2010-09-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Ranjana Jhingan
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sunil Jhingan
Change date: 2010-07-17
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/08; no change of members
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from 111 stock road billericay essex CM12 0RP
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 20 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/04/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/01; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
80 CHURCH WAY,NORTHAMPTON,NN3 3BX
Number: | 06051908 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 05939660 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFORD HOUSE,EXETER,EX1 3LH
Number: | 11118464 |
Status: | ACTIVE |
Category: | Private Limited Company |
11190857: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11190857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 11361692 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,SOUTHPORT,PR8 6PU
Number: | 09832940 |
Status: | ACTIVE |
Category: | Private Limited Company |