-
LANDMARK COMMERCIAL PROPERTIES LIMITED - 87 Firs Park Avenue, Winchmore Hill, London, N21 2PU, United Kingdom
Company Information
- Company registration number
- 07607768
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 87 Firs Park Avenue
- Winchmore Hill
- London
- N21 2PU
- England 87 Firs Park Avenue, Winchmore Hill, London, N21 2PU, England UK
Management
- Managing Directors
- POLLEDRI, Jon Michael
- POLLEDRI, Michael Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-18
- Age Of Company 2011-04-18 13 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Jon Michael Polledri
- Lee Valley Estates Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2013-04-18
- Annual Return
- Due Date: 2021-10-29
- Last Date: 2020-10-15
-
LANDMARK COMMERCIAL PROPERTIES LIMITED Company Description
- LANDMARK COMMERCIAL PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07607768. Its current trading status is "live". It was registered 2011-04-18. It has declared SIC or NACE codes as "68209". It has 2 directors The latest annual return was filed up to 2013-04-18.It can be contacted at 87 Firs Park Avenue .
Get LANDMARK COMMERCIAL PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Landmark Commercial Properties Limited - 87 Firs Park Avenue, Winchmore Hill, London, N21 2PU, United Kingdom
- 2011-04-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LANDMARK COMMERCIAL PROPERTIES 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 2021
-
change-person-director-company-with-change-date (2021-01-26) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-15) - CS01
-
mortgage-satisfy-charge-full (2020-01-08) - MR04
-
mortgage-satisfy-charge-full (2020-09-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-10-15) - PSC07
-
confirmation-statement-with-no-updates (2019-04-22) - CS01
-
mortgage-satisfy-charge-full (2019-09-21) - MR04
-
change-to-a-person-with-significant-control (2019-10-15) - PSC04
-
notification-of-a-person-with-significant-control (2019-10-15) - PSC02
-
change-to-a-person-with-significant-control (2019-10-15) - PSC05
-
confirmation-statement-with-updates (2019-10-15) - CS01
-
termination-secretary-company-with-name-termination-date (2019-12-04) - TM02
-
appoint-person-director-company-with-name-date (2019-12-04) - AP01
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
-
change-account-reference-date-company-previous-extended (2019-12-16) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-10-07) - AA
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-14) - MR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-05-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-18) - NEWINC
-
legacy (2011-09-15) - MG01
-
appoint-person-director-company-with-name (2011-05-09) - AP01
-
appoint-person-secretary-company-with-name (2011-05-09) - AP03
-
appoint-person-director-company-with-name (2011-04-28) - AP01
-
termination-director-company-with-name (2011-04-19) - TM01
-
capital-allotment-shares (2011-04-21) - SH01