About

Registered Number: 06529402
Date of Incorporation: 10/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: 3rd Floor Goodbard House, 15 Infirmary Street, Leeds, W Yorks, LS1 2JP

 

Founded in 2008, Landmark Development Projects (2008) Ltd are based in Leeds, W Yorks. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YORK PLACE COMPANY SECRETARIES LIMITED 10 March 2008 10 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
AA - Annual Accounts 08 February 2017
AA01 - Change of accounting reference date 29 November 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 19 February 2016
MR04 - N/A 16 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 06 December 2012
AA01 - Change of accounting reference date 02 May 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 15 February 2011
AA01 - Change of accounting reference date 26 August 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2008 Outstanding

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.