Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARC SOLUTIONS LTD
Company Information for

LANDMARC SOLUTIONS LTD

CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
02574894
Private Limited Company
Active

Company Overview

About Landmarc Solutions Ltd
LANDMARC SOLUTIONS LTD was founded on 1991-01-18 and has its registered office in London. The organisation's status is listed as "Active". Landmarc Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANDMARC SOLUTIONS LTD
 
Legal Registered Office
CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in SE1
 
Previous Names
SOUTH EAST BUILDING MANAGEMENT LIMITED24/10/2013
PRIDE (SERP) LTD07/09/2004
SOUTH EAST BUILDING MANAGEMENT LIMITED01/07/2004
Filing Information
Company Number 02574894
Company ID Number 02574894
Date formed 1991-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:35:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARC SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDMARC SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2007-01-05
RICHARD JOHN BUTLER
Director 2016-09-09
STEPHANIE ALISON POUND
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ANTHONY MELIZAN
Director 2007-02-05 2016-09-13
MICHAEL STUART WATSON
Director 2014-09-09 2016-09-13
SIMON TRAYTON ASHDOWN
Director 2005-05-03 2014-09-05
BERNARD WILLIAM SPENCER
Director 2006-01-05 2007-02-05
WILLIAM LESLIE SPENCER
Company Secretary 2001-12-20 2007-01-05
SUSHAAN SHEKAR MAROLI
Director 2002-12-31 2006-01-04
PETER FREDERICK FORD
Director 2001-12-20 2005-04-01
SUSHAAN SHEKAR MAROLI
Director 2002-12-18 2002-12-31
ADRIAN MICHAEL RINGROSE
Director 2001-12-20 2002-12-31
MICHAEL GEOFFREY DARROCH
Company Secretary 1993-10-01 2001-12-20
MICHAEL GEOFFREY DARROCH
Director 2000-12-18 2001-12-20
CLIVE JEREMY GROOM
Director 1993-10-01 2001-12-20
WILEM WILLIAM FRISCHMANN
Director 1993-10-01 1996-08-24
RICHARD FREDERICK CHARLES HOW
Company Secretary 1993-01-18 1993-10-01
JEREMY PAUL CLAYTON
Director 1993-01-18 1993-10-01
RICHARD FREDERICK CHARLES HOW
Director 1993-01-18 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Company Secretary 2007-10-15 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Company Secretary 2007-10-15 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Company Secretary 2007-10-15 CURRENT 1953-02-07 Active - Proposal to Strike off
STEPHANIE ALISON POUND ENIGMA INDUSTRIAL SERVICES LTD Company Secretary 2007-07-25 CURRENT 1947-10-27 Active
STEPHANIE ALISON POUND MACLELLAN LIMITED Company Secretary 2007-06-22 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND MACLELLAN MANAGEMENT SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 1997-06-12 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Company Secretary 2007-05-23 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND LANDMARC PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-05-23 CURRENT 2003-06-16 Active - Proposal to Strike off
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Company Secretary 2007-05-11 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Company Secretary 2007-05-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL LIMITED Company Secretary 2007-05-09 CURRENT 1998-12-24 Active
STEPHANIE ALISON POUND COMMUNICATIONS INSTALLATIONS TECHNOLOGY LIMITED Company Secretary 2007-01-05 CURRENT 1958-08-20 Dissolved 2014-08-15
STEPHANIE ALISON POUND EURO AS LIMITED Company Secretary 2007-01-05 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND LANDMARC SUPPORT SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 2002-03-15 Active
STEPHANIE ALISON POUND MITIEFM SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 1993-05-21 Active
STEPHANIE ALISON POUND MITIE (DEFENCE) LIMITED Company Secretary 2007-01-05 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND MITIEFM (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 2000-12-19 Active
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Company Secretary 2007-01-05 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Company Secretary 2007-01-05 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Company Secretary 2007-01-05 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Company Secretary 2007-01-05 CURRENT 1969-05-13 Liquidation
STEPHANIE ALISON POUND BUILDING & PROPERTY (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 1996-07-26 Liquidation
STEPHANIE ALISON POUND MITIE FM LIMITED Company Secretary 2007-01-05 CURRENT 1996-09-23 Active
STEPHANIE ALISON POUND PRIDE (SERP) LTD Company Secretary 2007-01-05 CURRENT 2004-08-31 Active
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-10DS01Application to strike the company off the register
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN
2016-09-12AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-09AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Bruce Anthony Melizan on 2015-12-01
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-10AP01DIRECTOR APPOINTED MR MICHAEL STUART WATSON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRAYTON ASHDOWN
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-10-24CERTNMCompany name changed south east building management LIMITED\certificate issued on 24/10/13
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-18AR0118/01/13 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-18AR0118/01/12 FULL LIST
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-18AR0118/01/11 FULL LIST
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14RES01ADOPT ARTICLES 18/11/2010
2010-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-18AR0118/01/10 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-26363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-09-30RES13EMPOWERMENT OF DIRECTORS 23/09/2008
2008-09-30RES01ALTER ARTICLES 23/09/2008
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008
2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-21363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-18288cSECRETARY'S PARTICULARS CHANGED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288bDIRECTOR RESIGNED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-13363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-07CERTNMCOMPANY NAME CHANGED PRIDE (SERP) LTD CERTIFICATE ISSUED ON 07/09/04
2004-07-01CERTNMCOMPANY NAME CHANGED SOUTH EAST BUILDING MANAGEMENT L IMITED CERTIFICATE ISSUED ON 01/07/04
2004-01-26363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-02-07288bDIRECTOR RESIGNED
2003-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/03
2003-02-07363(288)DIRECTOR RESIGNED
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANDMARC SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARC SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDMARC SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LANDMARC SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARC SOLUTIONS LTD
Trademarks
We have not found any records of LANDMARC SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARC SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANDMARC SOLUTIONS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARC SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARC SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARC SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.