General information

Name:

Landmark Qs Limited

Office Address:

Cambridge House 16 High Street CB10 1AX Saffron Walden

Number: 10167245

Incorporation date: 2016-05-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landmark Qs Ltd with the registration number 10167245 has been operating on the market for 8 years. This Private Limited Company can be reached at Cambridge House, 16 High Street, Saffron Walden and its zip code is CB10 1AX. This company's principal business activity number is 74902 meaning Quantity surveying activities. The company's latest filed accounts documents were submitted for the period up to Tue, 31st Jan 2023 and the most recent annual confirmation statement was submitted on Fri, 5th May 2023.

When it comes to this particular firm's executives list, since 2016 there have been two directors: Benjamin A. and Nicholas D.. Another limited company has been appointed as one of the secretaries of this company: Tayler Bradshaw Limited.

Executives who have control over the firm are as follows: Benjamin A. has substantial control or influence over the company. Nicholas D. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 10 May 2019

Address: High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

Latest update: 3 January 2024

Benjamin A.

Role: Director

Appointed: 20 December 2016

Latest update: 3 January 2024

Nicholas D.

Role: Director

Appointed: 20 December 2016

Latest update: 3 January 2024

People with significant control

Benjamin A.
Notified on 6 May 2016
Nature of control:
substantial control or influence
Nicholas D.
Notified on 6 May 2016
Nature of control:
substantial control or influence
Nicholas D.
Notified on 6 May 2016
Ceased on 5 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Benjamin A.
Notified on 6 May 2016
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Laura A.
Notified on 22 December 2016
Ceased on 22 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine D.
Notified on 22 December 2016
Ceased on 22 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts
Start Date For Period Covered By Report 06 May 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
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
7
Company Age

Similar companies nearby

Closest companies