About

Registered Number: 04903010
Date of Incorporation: 17/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Landmark Vehicle Hire Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The organisation has one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIEWICZ, Renata Ewa 21 October 2004 16 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 18 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 27 May 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
CH04 - Change of particulars for corporate secretary 09 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
363a - Annual Return 28 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
353 - Register of members 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
363a - Annual Return 26 September 2005
353 - Register of members 26 September 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.