Based in West Yorkshire, Landmark Surveyors Ltd was established in 2007, it's status at Companies House is "Active". There are 6 directors listed as Hardwick, Stephen James, Radcliffe, Richard Marcus Callister, Reynolds, Martin, Turvey, Sarah Clare, Wright, Nicholas Kenneth, Mcandrew, Neil for the organisation in the Companies House registry. We don't know the number of employees at Landmark Surveyors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDWICK, Stephen James | 03 January 2007 | - | 1 |
RADCLIFFE, Richard Marcus Callister | 15 January 2019 | - | 1 |
REYNOLDS, Martin | 23 January 2018 | - | 1 |
MCANDREW, Neil | 14 March 2017 | 12 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURVEY, Sarah Clare | 23 January 2018 | 30 April 2019 | 1 |
WRIGHT, Nicholas Kenneth | 03 January 2007 | 23 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
MR04 - N/A | 10 August 2019 | |
TM01 - Termination of appointment of director | 08 May 2019 | |
TM02 - Termination of appointment of secretary | 08 May 2019 | |
MR01 - N/A | 21 March 2019 | |
CH01 - Change of particulars for director | 01 February 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
TM01 - Termination of appointment of director | 16 October 2018 | |
TM01 - Termination of appointment of director | 07 October 2018 | |
MR04 - N/A | 13 April 2018 | |
MR01 - N/A | 11 April 2018 | |
RESOLUTIONS - N/A | 06 April 2018 | |
MA - Memorandum and Articles | 06 April 2018 | |
RESOLUTIONS - N/A | 08 February 2018 | |
AD01 - Change of registered office address | 05 February 2018 | |
AP03 - Appointment of secretary | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
PSC02 - N/A | 05 February 2018 | |
PSC07 - N/A | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
TM02 - Termination of appointment of secretary | 05 February 2018 | |
CS01 - N/A | 19 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
CH01 - Change of particulars for director | 15 September 2017 | |
AA - Annual Accounts | 10 July 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
TM01 - Termination of appointment of director | 27 March 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 06 September 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
AP01 - Appointment of director | 10 November 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
AA - Annual Accounts | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2008 | |
363a - Annual Return | 16 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 January 2008 | |
353 - Register of members | 16 January 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2007 | |
225 - Change of Accounting Reference Date | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 21 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
NEWINC - New incorporation documents | 03 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2019 | Outstanding |
N/A |
A registered charge | 05 April 2018 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 September 2008 | Fully Satisfied |
N/A |