Landmark Bond Finance Ltd

DataGardener
dissolved
Micro

Landmark Bond Finance Ltd

14995627Private Limited With Share Capital

C/O Rpgcc 40 Gracechurch Street, London, EC3V0BT
Incorporated

11/07/2023

Company Age

2 years

Directors

5

Employees

SIC Code

64303

Risk

Company Overview

Registration, classification & business activity

Landmark Bond Finance Ltd (14995627) is a private limited with share capital incorporated on 11/07/2023 (2 years old) and registered in london, EC3V0BT. The company operates under SIC code 64303 - activities of venture and development capital companies.

Private Limited With Share Capital
SIC: 64303
Micro
Incorporated 11/07/2023
EC3V0BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

Board of Directors

5

Filed Documents

25
Gazette Dissolved Voluntary
Category:Gazette
Date:27-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:11-11-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2024
Capital Allotment Shares
Category:Capital
Date:11-08-2023
Capital Allotment Shares
Category:Capital
Date:11-08-2023
Incorporation Company
Category:Incorporation
Date:11-07-2023

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/04/2026
Filing Date10/04/2025
Latest Accounts31/07/2024

Trading Addresses

C/O Landmark Power Holdings Ltd, Chester House, 81-83 Fulham High Street, London, SW63JA
C/O Rpgcc 40 Gracechurch Street, London, EC3V0BTRegistered

Contact

C/O Rpgcc 40 Gracechurch Street, London, EC3V0BT