About

Registered Number: 05202544
Date of Incorporation: 10/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 7 Christian Mill Business Park, Tamerton Foliot Road, Plymouth, Devon, PL6 5DS,

 

Based in Plymouth, Devon, Landmark Window Systems Ltd was founded on 10 August 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Snell, Deborah Margaret, Snell, Mark William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Mark William 10 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Deborah Margaret 10 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 22 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 12 August 2018
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 21 July 2016
MR01 - N/A 24 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 17 December 2013
CERTNM - Change of name certificate 28 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 01 October 2007
353 - Register of members 01 October 2007
AA - Annual Accounts 09 August 2007
287 - Change in situation or address of Registered Office 17 May 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 09 September 2005
225 - Change of Accounting Reference Date 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.