About

Registered Number: 04684840
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (9 years and 8 months ago)
Registered Address: One Victoria Square, Birmingham, B1 1BD

 

Founded in 2003, Landmark Electrical Supplies (Stamford) Ltd has its registered office in Birmingham. Landmark Electrical Supplies (Stamford) Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
2.35B - N/A 24 April 2015
2.24B - N/A 11 December 2014
F2.18 - N/A 23 July 2014
2.17B - N/A 09 July 2014
AD01 - Change of registered office address 27 May 2014
2.12B - N/A 22 May 2014
MR04 - N/A 28 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 27 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 22 January 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 28 September 2006
363s - Annual Return 13 June 2006
CERTNM - Change of name certificate 15 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

All assets debenture 17 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.