LANDMARK PROPERTY INVESTMENTS (UK) LIMITED

1 Sopwith Crescent, Wickford, SS11 8YU, England
StatusACTIVE
Company No.04034952
CategoryPrivate Limited Company
Incorporated17 Jul 2000
Age23 years, 9 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/04/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN BROWN LIMITED

80 CHURCH WAY,NORTHAMPTON,NN3 3BX

Number:06051908
Status:ACTIVE
Category:Private Limited Company

CONERO LIMITED

5 LONDON ROAD,LONDON,SW17 9JR

Number:05939660
Status:ACTIVE
Category:Private Limited Company

DOCAUTHORITY UK LTD

ASHFORD HOUSE,EXETER,EX1 3LH

Number:11118464
Status:ACTIVE
Category:Private Limited Company

EC MARKETS GROUP LIMITED

11190857: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11190857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LET THERE BE HOUSE LTD

30 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:11361692
Status:ACTIVE
Category:Private Limited Company

MG FACADE FIXING LTD

FLAT 1,SOUTHPORT,PR8 6PU

Number:09832940
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