About

Registered Number: 03855411
Date of Incorporation: 08/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit A1 Parkway, Cranford Lane, Heston, TW5 9QA

 

Established in 1999, Landmark Global (UK) Ltd have registered office in Heston, it's status in the Companies House registry is set to "Active". There are 23 directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE HEPCÉE, Baudouin Jean 01 April 2019 - 1
HALLEUX, Marjorie Denise 01 April 2019 - 1
AHLBORN, Karl Anders 12 July 2002 20 December 2002 1
BARRELL, Malcolm John 10 July 2012 04 November 2014 1
BEECKMANS, Koen 19 November 2015 31 July 2017 1
BUCHAN, Graeme 10 December 2004 01 July 2008 1
CLOET, Luc Camiel, Director 31 July 2017 01 April 2019 1
DE MUNCK, Luc 07 October 2011 05 November 2014 1
DE ROMREE DE VICHENET, Henri Baudry Charles Marie 20 December 2018 01 April 2019 1
DELLIS, Theodore 07 October 2011 01 August 2014 1
ELLIS, Mark Dominic 12 July 2002 10 December 2004 1
EVANS, Michael 10 December 2004 07 October 2011 1
GAINES, Nigel Darren 12 July 2002 10 December 2004 1
HIBBERT, Stephen 10 December 2004 15 May 2008 1
MAYS, David 05 November 2014 31 July 2017 1
MODD, John Robert 12 July 2002 20 December 2002 1
PIERLOOT, Kurt 01 August 2014 20 December 2018 1
SOMERS, Peter 07 October 2011 01 August 2014 1
WADLOW, Paul Karl Andreas 10 July 2012 04 November 2014 1
WINAND, Pierre 07 October 2011 19 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MAYNARD, Lisa Jannine 31 March 2009 07 October 2011 1
SEGERS, Elke Maria Joseph 05 November 2014 22 December 2018 1
SOMERS, Peter 07 October 2011 01 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 03 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
SH01 - Return of Allotment of shares 08 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 November 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 January 2016
CERTNM - Change of name certificate 11 December 2015
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP03 - Appointment of secretary 09 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
SH01 - Return of Allotment of shares 22 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 June 2013
RESOLUTIONS - N/A 19 September 2012
AD01 - Change of registered office address 03 September 2012
RP04 - N/A 31 August 2012
RP04 - N/A 31 August 2012
RESOLUTIONS - N/A 13 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 09 August 2012
CERTNM - Change of name certificate 02 August 2012
CONNOT - N/A 02 August 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 30 March 2012
AP03 - Appointment of secretary 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AD01 - Change of registered office address 14 November 2011
CERTNM - Change of name certificate 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
RESOLUTIONS - N/A 13 October 2011
CONNOT - N/A 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 04 July 2011
RP04 - N/A 29 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 08 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 06 March 2006
225 - Change of Accounting Reference Date 15 November 2005
363s - Annual Return 24 June 2005
395 - Particulars of a mortgage or charge 18 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 08 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 18 June 2004
MEM/ARTS - N/A 20 May 2004
AA - Annual Accounts 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 23 June 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
CERTNM - Change of name certificate 01 August 2002
AA - Annual Accounts 04 July 2002
363a - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 31 July 2001
363a - Annual Return 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
225 - Change of Accounting Reference Date 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
CERTNM - Change of name certificate 08 November 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 03 April 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 14 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.