General information

Name:

Landmark Locations Limited

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Redland

Number: 09163394

Incorporation date: 2014-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landmark Locations Ltd is established as Private Limited Company, that is based in The Garden Suite, 23 Westfield Park, Redland. The headquarters' zip code is BS6 6LT. This firm was formed in 2014. The company's reg. no. is 09163394. The enterprise's principal business activity number is 98000: Residents property management. The company's most recent filed accounts documents cover the period up to August 31, 2022 and the latest confirmation statement was submitted on August 6, 2023.

The company has 1 director this particular moment controlling the firm, namely Lydia F. who has been utilizing the director's assignments since 2014-08-06. That firm had been directed by Theodore F. until five years ago.

Lydia F. 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

Lydia F.

Role: Director

Appointed: 07 September 2020

Latest update: 19 May 2025

People with significant control

Lydia F.
Notified on 28 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Theodore F.
Notified on 6 April 2016
Ceased on 28 April 2022
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 06 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 February 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st August 2024 (AA)
filed on: 17th, March 2025
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2016

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2015

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
10
Company Age

Similar companies nearby

Closest companies