LANDMARK FAITH RECRUITING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07919095 |
Category | Private Limited Company |
Incorporated | 23 Jan 2012 |
Age | 12 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LANDMARK FAITH RECRUITING SOLUTIONS LTD is an active private limited company with number 07919095. It was incorporated 12 years, 4 months, 9 days ago, on 23 January 2012. The company address is Second Floor, 2 The Waterhouse Second Floor, 2 The Waterhouse, Hemel Hempstead, HP1 1ES, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change person director company with change date
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-14
Officer name: Mike Duggan
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mike Patrick Duggan
Change date: 2022-01-14
Documents
Change corporate secretary company with change date
Date: 23 Aug 2021
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ssg Recruitment Limited
Change date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Old address: 158 Marlowes Hemel Hempstead HP1 1BA England
Change date: 2020-11-13
New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: 158 Marlowes Hemel Hempstead HP1 1BA
Old address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL
Change date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079190950002
Charge creation date: 2019-10-01
Documents
Mortgage satisfy charge full
Date: 30 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079190950001
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts amended with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital name of class of shares
Date: 21 May 2015
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079190950001
Charge creation date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11855646 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT DISCOUNTS ON LINE LIMITED
ONE COLEMAN STREET,LONDON,EC2R 5AA
Number: | 04231834 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNIGHT COURT, ARCHERS WAY,SHREWSBURY,SY1 3GA
Number: | 09282529 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARSH GREEN ROAD NORTH,EXETER,EX2 8NY
Number: | 05512051 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWFIELD EDGE HALL,GISBURN,BB7 4JN
Number: | 06484269 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SALIS CLOSE,MIDDLESBROUGH,TS5 8FB
Number: | 11613219 |
Status: | ACTIVE |
Category: | Private Limited Company |