Landmark Bridging Limited

General information

Name:

Landmark Bridging Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 05549432

Incorporation date: 2005-08-31

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 1st Floor Healthaid House, Harrow HA1 1UD Landmark Bridging Limited is a Private Limited Company with 05549432 Companies House Reg No. The firm was founded nineteen years ago. The name of the company was replaced in the year 2006 to Landmark Bridging Limited. This enterprise previous registered name was Trusted Archiving. This company's declared SIC number is 64929 : Other credit granting n.e.c.. Landmark Bridging Ltd reported its account information for the financial year up to 2023-09-30. The latest annual confirmation statement was submitted on 2023-08-31.

From the information we have gathered, this particular business was formed in 2005-08-31 and has so far been governed by three directors, and out of them two (Philip S. and Richard M.) are still functioning.

The companies that control this firm are: Legal Funding Limited has substantial control or influence over the company. This business can be reached in London at 1St Floor, 235 Regents Park Road, N3 3LF and was registered as a PSC under the registration number 05535593.

  • Previous company's names
  • Landmark Bridging Limited 2006-03-03
  • Trusted Archiving Limited 2005-08-31

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 01 March 2006

Latest update: 28 January 2024

Richard M.

Role: Director

Appointed: 12 September 2005

Latest update: 28 January 2024

People with significant control

Legal Funding Limited
Address: Baveno House 1st Floor, 235 Regents Park Road, London, N3 3LF, England
Legal authority Limited Company
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05535593
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 October 2014
Date Approval Accounts 21 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 11 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2015
Annual Accounts
End Date For Period Covered By Report 30 September 2017
Annual Accounts 31 October 2014
Date Approval Accounts 31 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2023 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Baveno House 1st Floor Office 235 Regents Park Road

Post code:

N3 3LF

City / Town:

Finchley

HQ address,
2013

Address:

Baveno House 1st Floor Office 235 Regents Park Road

Post code:

N3 3LF

City / Town:

Finchley

HQ address,
2014

Address:

Baveno House 1st Floor Office 235 Regents Park Road

Post code:

N3 3LF

City / Town:

Finchley

HQ address,
2015

Address:

Baveno House 1st Floor Office 235 Regents Park Road

Post code:

N3 3LF

City / Town:

Finchley

Accountant/Auditor,
2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013 - 2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
18
Company Age

Similar companies nearby

Closest companies