About

Registered Number: 04385213
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1st Floor 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Based in Hove, East Sussex, Landmarks (UK) Nationwide Ltd was setup in 2002, it has a status of "Liquidation". We don't know the number of employees at this organisation. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Sandra Lorraine 01 September 2009 31 July 2012 1

Filing History

Document Type Date
LIQ10 - N/A 16 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2019
LIQ03 - N/A 09 September 2019
LIQ03 - N/A 25 September 2018
LIQ03 - N/A 10 September 2017
4.68 - Liquidator's statement of receipts and payments 12 September 2016
CH01 - Change of particulars for director 09 September 2015
AD01 - Change of registered office address 15 July 2015
RESOLUTIONS - N/A 13 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2015
4.70 - N/A 13 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 19 January 2015
MA - Memorandum and Articles 31 August 2014
RESOLUTIONS - N/A 21 July 2014
MR04 - N/A 30 May 2014
MR04 - N/A 30 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 23 June 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 21 November 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 28 February 2011
CH04 - Change of particulars for corporate secretary 11 February 2011
AR01 - Annual Return 24 January 2011
CH04 - Change of particulars for corporate secretary 20 December 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 11 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2010
AP01 - Appointment of director 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 27 January 2006
363a - Annual Return 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 26 January 2004
225 - Change of Accounting Reference Date 23 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
RESOLUTIONS - N/A 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
AA - Annual Accounts 15 September 2003
RESOLUTIONS - N/A 14 June 2003
RESOLUTIONS - N/A 14 June 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 April 2009 Fully Satisfied

N/A

Debenture 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.