About

Registered Number: 04859882
Date of Incorporation: 07/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2018 (5 years and 8 months ago)
Registered Address: 9 Trentishoe Crescent, Furzton, MK4 1HF

 

Based in the United Kingdom, Landmarks Consulting Ltd was setup in 2003, it's status is listed as "Dissolved". The companies director is listed as Priestley, Moriah Nkechi in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRIESTLEY, Moriah Nkechi 07 August 2003 01 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2018
L64.04 - Directions to defer dissolution 10 October 2016
L64.07 - Release of Official Receiver 10 October 2016
COCOMP - Order to wind up 25 March 2016
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 04 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2015
DS02 - Withdrawal of striking off application by a company 15 October 2015
TM02 - Termination of appointment of secretary 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 15 November 2010
CH03 - Change of particulars for secretary 23 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 02 June 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
MEM/ARTS - N/A 14 August 2008
CERTNM - Change of name certificate 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
363a - Annual Return 03 March 2008
AAMD - Amended Accounts 08 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.