About

Registered Number: 03720568
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY

 

Based in Redditch in Worcestershire, Landmark International Ltd was established in 1999. Currently we aren't aware of the number of employees at the Landmark International Ltd. The companies director is listed as Kenton, Christina Dorothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENTON, Christina Dorothy 25 February 1999 01 June 2000 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 14 September 2016
CH01 - Change of particulars for director 07 March 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 05 March 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
353 - Register of members 25 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 07 February 2006
225 - Change of Accounting Reference Date 07 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 07 May 2004
CERTNM - Change of name certificate 17 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 17 June 2002
363a - Annual Return 15 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 21 March 2001
353 - Register of members 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
287 - Change in situation or address of Registered Office 24 April 1999
CERTNM - Change of name certificate 08 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.