About

Registered Number: 05595550
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Bedford Heights, Brickhill Drive, Bedford, MK41 7PH,

 

Established in 2005, Landmark Mosaics Ltd are based in Bedford, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPECK, Caroline Nicola 18 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 19 August 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 December 2015
SH01 - Return of Allotment of shares 02 April 2015
RESOLUTIONS - N/A 30 March 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 December 2011
CH03 - Change of particulars for secretary 04 December 2011
CH01 - Change of particulars for director 04 December 2011
CH01 - Change of particulars for director 04 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
225 - Change of Accounting Reference Date 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.