About

Registered Number: 03039522
Date of Incorporation: 29/03/1995 (29 years ago)
Company Status: Active
Registered Address: Littlemoor House Littlemoor, Eckington, Sheffield, S21 4EF

 

Landmarks was registered on 29 March 1995 with its registered office in Sheffield, it's status at Companies House is "Active". This organisation has 20 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTISTE, Paul Francis 23 June 2014 - 1
EDWARDS, Sally 21 September 2016 - 1
KIRK, Kimberley 12 April 2014 - 1
O'NEILL, Christine 30 October 2017 - 1
SPOONER, Jonathan 28 September 2005 - 1
WINDLE, Susan Margaret 26 November 2008 - 1
BALL, Jayne 10 January 2011 01 September 2015 1
BROWN, Paul Alastair 18 July 2016 20 February 2017 1
FREEMAN, Gail Marie 10 January 2011 16 September 2013 1
FRITCHLEY, Stephen William 24 November 2009 14 September 2011 1
GODFREY, Patricia Joan 17 May 1995 10 January 2011 1
PEAKE, Sandra 26 March 2008 21 January 2011 1
SMITHEMAN, Derek Anthony 10 January 2011 31 August 2015 1
STEWART, Karen Mary 26 September 2013 18 January 2016 1
STUCKEY, Derek William 05 August 2009 14 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BROCKLESBY, Lawrence Thomas 01 January 2015 - 1
GREEN, Dawn, Dr 01 September 2010 31 December 2014 1
HARTWELL, Victor 19 April 2002 30 August 2008 1
PRIOR, Damien 29 March 1995 18 December 2001 1
SOUTHWELL, Josephine Mary 01 January 2008 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 04 April 2019
MR01 - N/A 10 July 2018
MR01 - N/A 10 July 2018
MR01 - N/A 11 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
RESOLUTIONS - N/A 28 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 24 April 2015
AP03 - Appointment of secretary 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
MR01 - N/A 16 July 2014
MEM/ARTS - N/A 27 May 2014
RESOLUTIONS - N/A 20 May 2014
CC01 - Notice of restriction on the company's articles 19 May 2014
CC04 - Statement of companies objects 19 May 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 14 February 2014
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 February 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 14 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AA01 - Change of accounting reference date 16 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 30 March 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 26 April 2000
363s - Annual Return 10 August 1999
287 - Change in situation or address of Registered Office 30 June 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 09 October 1998
AUD - Auditor's letter of resignation 14 August 1998
363s - Annual Return 03 June 1998
363s - Annual Return 04 May 1997
287 - Change in situation or address of Registered Office 22 April 1997
AA - Annual Accounts 05 March 1997
288 - N/A 11 September 1996
288 - N/A 11 September 1996
363s - Annual Return 09 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
RESOLUTIONS - N/A 28 June 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2018 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

A registered charge 04 May 2018 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.