LANDMARK G2 LTD
Status | ACTIVE |
Company No. | 09474179 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LANDMARK G2 LTD is an active private limited company with number 09474179. It was incorporated 9 years, 3 months, 2 days ago, on 05 March 2015. The company address is 31 Portfields Road, Newport Pagnell, MK16 8BL, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 27 Mar 2024
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Change account reference date company previous shortened
Date: 28 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-03-28
Documents
Change to a person with significant control
Date: 13 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Simon Stroud
Change date: 2022-08-12
Documents
Confirmation statement with updates
Date: 13 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Cessation of a person with significant control
Date: 13 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ralph Thompson
Cessation date: 2022-08-12
Documents
Termination director company with name termination date
Date: 13 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-12
Officer name: Ralph Thompson
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Gazette filings brought up to date
Date: 17 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 27 Mar 2021
Action Date: 28 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-29
New date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-02
Charge number: 094741790001
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 26 Mar 2019
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Some Companies
Number: | CE015636 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BROADWAY COTTAGES CHALGROVE MANAGEMENT COMPANY LIMITED
4 BROADWAY CLOSE,OXFORD,OX44 7AY
Number: | 07624398 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 OXFORD STREET,SOUTHAMPTON,SO14 3DJ
Number: | 07329178 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11481727 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ENDCLIFFE WAY,DONCASTER,DN2 5RR
Number: | 11546704 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TRAFFORD,GATESHEAD,NE9 6NF
Number: | 11865476 |
Status: | ACTIVE |
Category: | Private Limited Company |