Advanced company searchLink opens in new window

LANDMARK MORTGAGES LIMITED

Company number 03273685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2021 TM01 Termination of appointment of Alexander Kloosterman as a director on 30 April 2021
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
05 Sep 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 58,000,000.00
15 May 2020 AP01 Appointment of Mr Alexander Kloosterman as a director on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr Lee James Kelly on 14 July 2018
30 Apr 2020 TM01 Termination of appointment of Michiel Jozef Alexander Heijmeijer as a director on 30 April 2020
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 40,000,000.00
11 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
10 May 2019 AA Full accounts made up to 31 December 2018
04 Mar 2019 AP01 Appointment of Mr Peter Schancupp as a director on 28 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 27/09/2021
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
18 Jun 2018 AP01 Appointment of Mrs Charlotte Marie Insinger as a director on 14 June 2018
11 Jun 2018 AP01 Appointment of Mr Michiel Jozef Alexander Heijmeijer as a director on 8 June 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 TM01 Termination of appointment of Jeffrey Alan Mayer as a director on 30 March 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan sale and transactions 11/11/2015
07 Dec 2017 SH20 Statement by Directors
07 Dec 2017 SH19 Statement of capital on 7 December 2017
  • GBP 20,000,000
07 Dec 2017 CAP-SS Solvency Statement dated 06/12/17
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 06/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
12 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 AP01 Appointment of Mr Lee James Kelly as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Stephen Edward Jones as a director on 30 June 2017