Landmarks (Uk) Nationwide Limited

DataGardener
in liquidation
Medium

Landmarks (uk) Nationwide Limited

04385213Private Limited With Share Capital

26 Stroudley Road, Brighton, East Sussex, BN14BH
Incorporated

01/03/2002

Company Age

24 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Landmarks (uk) Nationwide Limited (04385213) is a private limited with share capital incorporated on 01/03/2002 (24 years old) and registered in east sussex, BN14BH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 01/03/2002
BN14BH

Financial Overview

Total Assets

£6.43M

Liabilities

£740.3K

Net Assets

£5.69M

Cash

£511.7K

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

96
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-07-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-07-2015
Resolution
Category:Resolution
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Memorandum Articles
Category:Incorporation
Date:31-08-2014
Resolution
Category:Resolution
Date:21-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2012
Termination Director Company With Name
Category:Officers
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2011
Termination Director Company With Name
Category:Officers
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Legacy
Category:Capital
Date:10-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Address
Date:23-09-2009
Legacy
Category:Officers
Date:15-05-2009
Legacy
Category:Officers
Date:15-05-2009
Legacy
Category:Mortgage
Date:08-05-2009
Legacy
Category:Capital
Date:06-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:02-03-2009
Legacy
Category:Officers
Date:17-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2008
Legacy
Category:Annual Return
Date:18-01-2008
Legacy
Category:Officers
Date:02-12-2007
Legacy
Category:Officers
Date:20-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2007
Legacy
Category:Annual Return
Date:30-01-2007
Legacy
Category:Officers
Date:30-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Annual Return
Date:12-07-2005
Legacy
Category:Officers
Date:23-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2005
Legacy
Category:Officers
Date:08-03-2005
Legacy
Category:Officers
Date:08-03-2005
Legacy
Category:Annual Return
Date:16-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-01-2004
Legacy
Category:Accounts
Date:23-01-2004
Legacy
Category:Mortgage
Date:09-01-2004
Legacy
Category:Officers
Date:26-11-2003
Resolution
Category:Resolution
Date:19-11-2003
Legacy
Category:Capital
Date:19-11-2003
Legacy
Category:Capital
Date:19-11-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Address
Date:04-11-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-09-2003
Resolution
Category:Resolution
Date:14-06-2003
Resolution
Category:Resolution
Date:14-06-2003
Legacy
Category:Annual Return
Date:29-04-2003
Legacy
Category:Officers
Date:02-04-2003
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Address
Date:21-03-2002
Incorporation Company
Category:Incorporation
Date:01-03-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2016
Filing Date22/01/2015
Latest Accounts31/10/2014

Trading Addresses

127 High Street, Hungerford, Berkshire, RG170DL
26 Stroudley Road, Brighton, BN14BHRegistered

Related Companies

2

Contact

landmarksuk.com
26 Stroudley Road, Brighton, East Sussex, BN14BH