LANDMARK ASETS LIMITED

52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey
StatusDISSOLVED
Company No.08689691
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution11 Mar 2020
Years4 years, 3 months, 5 days

SUMMARY

LANDMARK ASETS LIMITED is an dissolved private limited company with number 08689691. It was incorporated 10 years, 9 months, 3 days ago, on 13 September 2013 and it was dissolved 4 years, 3 months, 5 days ago, on 11 March 2020. The company address is 52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2019

Action Date: 27 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England

New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086896910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086896910002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ

Change date: 2017-11-24

New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-15

Charge number: 086896910001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086896910002

Charge creation date: 2014-08-15

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIAL FRESH FARMS LTD

WOOD END LANE,LICHFIELD,WS13 8NF

Number:08409499
Status:ACTIVE
Category:Private Limited Company

ARMSTRONG ESTATE MANAGEMENT LTD

APT 1 292 HUNTS CROSS AVENUE,LIVERPOOL,L25 8QT

Number:10872517
Status:ACTIVE
Category:Private Limited Company

KINGDOM BUSINESS RECORDS LIMITED

40 REDSTART CLOSE,CROYDON,CR0 0EU

Number:11727616
Status:ACTIVE
Category:Private Limited Company

MACKAY SAFETY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09010867
Status:ACTIVE
Category:Private Limited Company

TASHI & CO LIMITED

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:07371408
Status:LIQUIDATION
Category:Private Limited Company

TEMPUS MANAGEMENT CONSULTING LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:08709551
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