About

Registered Number: 05364631
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL,

 

Having been setup in 2005, Landmark Consulting Ltd are based in St Ives, Cambridgeshire, it's status at Companies House is "Active". The companies directors are listed as Meekings, Beverley, Meekings, Beverley, Meekings, Alan Roger, Neely, Andrew David, Professor, Povey, Simon John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEKINGS, Alan Roger 15 February 2005 11 October 2010 1
NEELY, Andrew David, Professor 09 September 2009 30 June 2015 1
POVEY, Simon John 01 October 2006 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MEEKINGS, Beverley 01 January 2011 - 1
MEEKINGS, Beverley 15 February 2005 16 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 13 March 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 February 2018
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
CH03 - Change of particulars for secretary 03 August 2017
CH03 - Change of particulars for secretary 03 August 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 02 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 07 February 2011
AP03 - Appointment of secretary 05 January 2011
AP01 - Appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 15 November 2010
RESOLUTIONS - N/A 22 October 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363a - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
225 - Change of Accounting Reference Date 10 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
CERTNM - Change of name certificate 22 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.