Landmark International Properties Limited

General information

Name:

Landmark International Properties Ltd

Office Address:

The Cube, Lakeside Trading Centre,, Beoley Road East B98 8PE Redditch

Number: 05110978

Incorporation date: 2004-04-23

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landmark International Properties Limited has been prospering on the market for at least twenty years. Started with registration number 05110978 in 2004, the firm is located at The Cube, Lakeside Trading, Redditch B98 8PE. The firm's SIC and NACE codes are 68310 which stands for Real estate agencies. 2021-12-31 is the last time when company accounts were reported.

The directors currently enumerated by the following limited company are: Alexander F. assigned this position in 2015 in December and David F. assigned this position on 2004-04-24.

David F. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alexander F.

Role: Director

Appointed: 01 December 2015

Latest update: 22 March 2024

David F.

Role: Director

Appointed: 24 April 2004

Latest update: 22 March 2024

People with significant control

David F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from 2022-12-29 to 2022-12-28 (AA01)
filed on: 29th, September 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
20
Company Age

Similar companies nearby

Closest companies