About

Registered Number: 05456211
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: Airport House, Suite 43 - 45, Croydon, Surrey, Cr0 Oxz

 

Founded in 2005, Landmarque Homes Ltd have registered office in Surrey, Cr0 Oxz, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Munro, Jacqueline Ann at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNRO, Jacqueline Ann 18 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 22 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 24 July 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 08 June 2012
AA01 - Change of accounting reference date 16 February 2012
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
RESOLUTIONS - N/A 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
AA - Annual Accounts 18 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
363a - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 13 December 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 September 2006
123 - Notice of increase in nominal capital 21 September 2006
363a - Annual Return 21 June 2006
395 - Particulars of a mortgage or charge 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2009 Outstanding

N/A

Legal charge 21 December 2007 Outstanding

N/A

Legal charge 21 December 2007 Outstanding

N/A

Legal charge 13 March 2007 Outstanding

N/A

Legal charge 12 December 2006 Outstanding

N/A

Legal charge 02 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.