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)
05 May 2016 TM01 Termination of appointment of Susan Carol Langley as a director on 5 May 2016
05 May 2016 TM01 Termination of appointment of Michael Donal Buckley as a director on 5 May 2016
05 May 2016 TM01 Termination of appointment of Michael Kent Atkinson as a director on 5 May 2016
05 May 2016 TM02 Termination of appointment of John Gornall as a secretary on 5 May 2016
05 May 2016 AP03 Appointment of Mr Hean Kuan Ang as a secretary on 5 May 2016
03 May 2016 MR04 Satisfaction of charge 18 in full
03 May 2016 MR04 Satisfaction of charge 5 in full
03 May 2016 MR04 Satisfaction of charge 21 in full
03 May 2016 MR04 Satisfaction of charge 23 in full
28 Apr 2016 AA Interim accounts made up to 31 December 2015
25 Apr 2016 MR04 Satisfaction of charge 20 in full
25 Apr 2016 MR04 Satisfaction of charge 6 in full
25 Apr 2016 MR04 Satisfaction of charge 15 in full
12 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 18
12 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
12 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 21
04 Jan 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 22
04 Jan 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 17
04 Jan 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 12
09 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 123,989,875
01 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
15 Jun 2015 SH10 Particulars of variation of rights attached to shares
15 Jun 2015 SH08 Change of share class name or designation
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2014 AP01 Appointment of Mr David Benjamin Lunn as a director on 20 November 2014