About

Registered Number: 07173965
Date of Incorporation: 02/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit A1, Parkway, Cranford Lane, Heston, TW5 9QA,

 

Based in Heston, Landmark Trade Services (UK) Ltd was founded on 02 March 2010, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLEUX, Marjorie Denise 01 April 2019 - 1
DREW, Heather Anne 16 May 2012 19 October 2013 1
JOBIDON, Luc-Patrick 02 June 2014 22 May 2017 1
O'BRIEN, Dorothy 16 May 2012 19 October 2013 1
PURNELL, Maria Diane 16 May 2012 19 October 2013 1
ROBERTSON, William 19 October 2013 05 May 2014 1
SICKENBERGER, William 19 October 2013 05 May 2014 1
WINAND, Pierre 05 May 2014 19 November 2015 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Graham John Anthony 16 May 2012 10 January 2014 1
DOLAN, Lesley 02 March 2010 02 March 2010 1
SICKENBERGER, William 10 January 2014 05 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 November 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 02 November 2017
AD01 - Change of registered office address 23 August 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 25 May 2016
MR01 - N/A 09 March 2016
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
CERTNM - Change of name certificate 11 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 01 June 2015
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AD01 - Change of registered office address 01 December 2014
CH01 - Change of particulars for director 19 November 2014
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
TM02 - Termination of appointment of secretary 31 October 2014
CERTNM - Change of name certificate 15 October 2014
TM01 - Termination of appointment of director 09 September 2014
RESOLUTIONS - N/A 08 September 2014
AP01 - Appointment of director 08 September 2014
CONNOT - N/A 08 September 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 05 March 2014
AD01 - Change of registered office address 24 January 2014
AA01 - Change of accounting reference date 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AP03 - Appointment of secretary 24 January 2014
CH03 - Change of particulars for secretary 22 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
CH03 - Change of particulars for secretary 15 September 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
AP03 - Appointment of secretary 21 May 2012
SH01 - Return of Allotment of shares 21 May 2012
CERTNM - Change of name certificate 09 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 19 June 2011
AR01 - Annual Return 23 March 2011
TM02 - Termination of appointment of secretary 09 March 2010
NEWINC - New incorporation documents 02 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.