LANDMARK TECHNOLOGY SERVICES LIMITED

34 Boar Lane, Leeds, LS1 5DA, United Kingdom
StatusDISSOLVED
Company No.07425479
CategoryPrivate Limited Company
Incorporated01 Nov 2010
Age13 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 3 days

SUMMARY

LANDMARK TECHNOLOGY SERVICES LIMITED is an dissolved private limited company with number 07425479. It was incorporated 13 years, 6 months, 15 days ago, on 01 November 2010 and it was dissolved 11 months, 3 days ago, on 13 June 2023. The company address is 34 Boar Lane, Leeds, LS1 5DA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 34 Boar Lane Leeds LS1 5DA

Old address: 2 Calls Wharf the Calls Leeds LS2 7JU United Kingdom

Change date: 2022-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Riches

Termination date: 2021-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-12

Officer name: Zoe Rumford

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayden Stockdale

Appointment date: 2021-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-12

Officer name: Willians Lopes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: 2 Calls Wharf the Calls Leeds LS2 7JU

Old address: S B Consulting Ltd Old Bishops College Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: S B Consulting Ltd Old Bishops College Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XP

Old address: The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE United Kingdom

Change date: 2021-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sbg Sports Software Ltd

Notification date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Mark Alan Riches

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Old address: 631 the Linen Hall 162-168 Regent Street London W1B 5TG

New address: The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE

Change date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date

Date: 22 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2014

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Old address: 17-19 Bedford Street London WC2E 9HP United Kingdom

Change date: 2011-06-16

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIFUENTES LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09802629
Status:ACTIVE
Category:Private Limited Company

CONSIDERATE PLACEMENTS* LTD

118 CHILTERN ROAD,ST. ALBANS,AL4 9SY

Number:11186600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID TILSLEY LIMITED

91 LAKEWOOD ROAD,EASTLEIGH,SO53 5AD

Number:04572278
Status:ACTIVE
Category:Private Limited Company
Number:10874118
Status:ACTIVE
Category:Private Limited Company

MATEBELE CULTURAL ORGANISATION LTD

ROWLAND,BARNSLEY,S75 2PF

Number:11283280
Status:ACTIVE
Category:Private Limited Company

SCALE LEARNING LTD

6 STUTTLE HOUSE,LONDON,E1 5EJ

Number:10980225
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