LANDMARK SPECIALITY COFFEE LTD
Status | ACTIVE |
Company No. | 11511153 |
Category | Private Limited Company |
Incorporated | 10 Aug 2018 |
Age | 5 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LANDMARK SPECIALITY COFFEE LTD is an active private limited company with number 11511153. It was incorporated 5 years, 8 months, 20 days ago, on 10 August 2018. The company address is 8b The Stamps Ind-Est, Rising Sun, Callington 8b The Stamps Industrial Estate 8b The Stamps Ind-Est, Rising Sun, Callington 8b The Stamps Industrial Estate, Callington, PL17 8JE, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 20 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-20
Officer name: Mr Morgan Rengasamy
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Morgan Rengasamy
Change date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London WC2H 9JQ England
New address: 8B the Stamps Ind-Est, Rising Sun, Callington 8B the Stamps Industrial Estate Rising Sun Callington Cornwall PL17 8JE
Change date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 10 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Address
Type: AD01
Old address: Unit 8B the Stamps Ind East Rising Sun Callington PL17 8JE England
Change date: 2019-08-10
New address: 71-75 Shelton Street London WC2H 9JQ
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2019-05-22
New address: Unit 8B the Stamps Ind East Rising Sun Callington PL17 8JE
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-21
Psc name: Mr Morgan Rengasamy
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-21
Officer name: Mr Morgan Rengasamy
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-17
Officer name: Mr Morgan Rengasamy
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: Appletreewick St. Cleer Liskeard PL14 5DN United Kingdom
Change date: 2018-08-17
Documents
Some Companies
22A BURGH STREET,LONDON,N1 8HG
Number: | 11811864 |
Status: | ACTIVE |
Category: | Private Limited Company |
- PAVILION LANE,STOCKPORT,SK6 7GH
Number: | 02555741 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOCKYER STREET,DEVON,PL1 2QZ
Number: | 05351389 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11930103 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENINSULA BUSINESS SERVICES GROUP LIMITED
THE PENINSULA,MANCHESTER,M4 4FB
Number: | 02567996 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOKERY NOOK, BECKFORD ROAD,EVESHAM,WR11 7SX
Number: | 05068037 |
Status: | ACTIVE |
Category: | Private Limited Company |