UKBizDB.co.uk

FIRST LANDMARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Landmark Limited. The company was founded 26 years ago and was given the registration number 03448657. The firm's registered office is in ST IVES. You can find them at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FIRST LANDMARK LIMITED
Company Number:03448657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Vicarage Gardens, Holbeach, Spalding, United Kingdom, PE12 7DZ

Secretary13 October 1997Active
1 Vicarage Gardens, Holbeach, Spalding, United Kingdom, PE12 7DZ

Director13 October 1997Active
1 Vicarage Gardens, Holbeach, Spalding, United Kingdom, PE12 7DZ

Director12 July 2005Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary13 October 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director13 October 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director13 October 1997Active

People with Significant Control

Mr Alan Roger Meekings
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:The Priory, West End, Spalding, England, PE12 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beverley Meekings
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:The Priory, West End, Spalding, England, PE12 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Officers

Change person secretary company with change date.

Download
2017-08-03Officers

Change person secretary company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-06-02Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Address

Change registered office address company with date old address new address.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.