About

Registered Number: 03493472
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Nova House 162 Pratling Street, Aylesford, Maidstone, Kent, ME20 7DH

 

Founded in 1998, Landmark Lifts Ltd has its registered office in Maidstone, it's status is listed as "Active". This organisation is VAT Registered in the UK. Binger, Trevor George, Clayden, Darren, Price, Garry, Taylor, Nick, Digby, Melanie Jane, Charnock, Ian, Digby, Alan Cyril, Digby, Richard Alexander, Gooding, Richard, Hadlow, Michael Sidney, Hunt, John Frederic Albert are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGER, Trevor George 31 March 2008 - 1
CLAYDEN, Darren 01 April 2018 - 1
PRICE, Garry 31 March 2008 - 1
TAYLOR, Nick 01 April 2018 - 1
CHARNOCK, Ian 01 April 2014 22 August 2016 1
DIGBY, Alan Cyril 15 January 1998 24 April 2002 1
DIGBY, Richard Alexander 15 January 1998 31 March 2008 1
GOODING, Richard 01 April 2006 24 November 2006 1
HADLOW, Michael Sidney 01 April 2014 01 August 2019 1
HUNT, John Frederic Albert 15 January 1998 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DIGBY, Melanie Jane 15 January 1998 09 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 20 January 2020
PSC05 - N/A 30 September 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 17 August 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 03 October 2017
MR04 - N/A 30 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 November 2015
CH01 - Change of particulars for director 21 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 15 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 22 January 2007
353 - Register of members 22 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 02 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 19 August 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 19 December 2000
395 - Particulars of a mortgage or charge 16 March 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 28 January 1999
225 - Change of Accounting Reference Date 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
353 - Register of members 06 March 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 13 March 2000 Fully Satisfied

N/A

Mortgage debenture 11 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.