General information

Name:

Landmark Bikes Limited

Office Address:

Ashton, 46 Edward Street Lower Weston BA1 3BR Bath

Number: 05660673

Incorporation date: 2005-12-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Landmark Bikes Ltd company has been operating in this business for at least nineteen years, as it's been founded in 2005. Registered with number 05660673, Landmark Bikes is a Private Limited Company located in Ashton, 46 Edward Street, Bath BA1 3BR. The company's SIC code is 45400, that means Sale, maintenance and repair of motorcycles and related parts and accessories. The firm's most recent financial reports were submitted for the period up to January 31, 2022 and the most recent annual confirmation statement was submitted on December 21, 2022.

So far, this particular limited company has only been overseen by a single director: Mark H. who has been supervising it for 18 years.

Mark H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 02 January 2006

Latest update: 6 April 2024

People with significant control

Mark H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 22 October 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 23 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 25 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 May 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 12 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 October 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 6th, January 2024
dissolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Pethericks & Gillard Ltd

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Bath

Accountant/Auditor,
2014

Name:

P&g Simmons Ltd

Address:

9-13 High Street

Post code:

BA5 2AA

City / Town:

Wells

Accountant/Auditor,
2013 - 2016

Name:

Pethericks & Gillard Ltd

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
18
Company Age

Similar companies nearby

Closest companies