About

Registered Number: 05116675
Date of Incorporation: 30/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 7 months ago)
Registered Address: ZECCA, 47-49 High Street, Amble, Morpeth, Northumberland, NE65 0LE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINDLE, Mark 30 April 2004 08 October 2005 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 January 2005 Outstanding

N/A

Debenture 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.