Founded in 2004, Landmark Developments (N.E.) Ltd have registered office in Morpeth in Northumberland. There is only one director listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWINDLE, Mark | 30 April 2004 | 08 October 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 May 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 October 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 August 2013 | |
DS01 - Striking off application by a company | 24 July 2013 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AR01 - Annual Return | 16 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 20 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 12 May 2006 | |
225 - Change of Accounting Reference Date | 03 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
363s - Annual Return | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
NEWINC - New incorporation documents | 30 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 January 2005 | Outstanding |
N/A |
Debenture | 14 December 2004 | Outstanding |
N/A |