-
LANDMARK ASETS LIMITED - 52, Ravensfield Gardens, Epsom, Surrey, United Kingdom
Company Information
- Company registration number
- 08689691
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 52
- Ravensfield Gardens
- Epsom
- Surrey
- KT19 0SR 52, Ravensfield Gardens, Epsom, Surrey, KT19 0SR UK
Management
- Managing Directors
- WYLLIE, Nicholas James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-13
- Dissolved on
- 2020-03-11
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Nicholas James Wyllie
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-06-13
- Last Date: 2016-09-30
-
LANDMARK ASETS LIMITED Company Description
- LANDMARK ASETS LIMITED is a ltd registered in United Kingdom with the Company reg no 08689691. Its current trading status is "closed". It was registered 2013-09-13. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2016-09-30.It can be contacted at 52 .
Get LANDMARK ASETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Landmark Asets Limited - 52, Ravensfield Gardens, Epsom, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for LANDMARK ASETS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-11) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-10) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2019-12-11) - LIQ13
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-12) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-03-08) - 600
-
resolution (2018-03-08) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-03-08) - LIQ01
-
mortgage-satisfy-charge-full (2018-02-08) - MR04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-24) - AD01
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-07-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-06-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-20) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-13) - NEWINC