About

Registered Number: 06086193
Date of Incorporation: 06/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Hsa & Co Chartered, Accountants Lewis House Great, Chesterford Court Great, Chesterford Essex, CB10 1PF

 

Established in 2007, Landmark Office Ltd have registered office in Chesterford Court Great. The companies director is listed as Duncan, Lee Melaine at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, Lee Melaine 17 May 2007 11 May 2010 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 December 2019
PSC04 - N/A 27 August 2019
CH01 - Change of particulars for director 27 August 2019
PSC04 - N/A 27 August 2019
CH01 - Change of particulars for director 27 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 10 August 2018
PSC04 - N/A 10 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 12 May 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
363s - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 02 June 2007
225 - Change of Accounting Reference Date 02 June 2007
287 - Change in situation or address of Registered Office 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
287 - Change in situation or address of Registered Office 03 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.