Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK INVESTMENTS.COM LIMITED
Company Information for

LANDMARK INVESTMENTS.COM LIMITED

UNIT B, FIRST FLOOR, LOSTOCK OFFICE PARK LYNSTOCK WAY, LOSTOCK, BOLTON, BL6 4SG,
Company Registration Number
04285109
Private Limited Company
Active

Company Overview

About Landmark Investments.com Ltd
LANDMARK INVESTMENTS.COM LIMITED was founded on 2001-09-11 and has its registered office in Bolton. The organisation's status is listed as "Active". Landmark Investments.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDMARK INVESTMENTS.COM LIMITED
 
Legal Registered Office
UNIT B, FIRST FLOOR, LOSTOCK OFFICE PARK LYNSTOCK WAY
LOSTOCK
BOLTON
BL6 4SG
Other companies in BL1
 
Filing Information
Company Number 04285109
Company ID Number 04285109
Date formed 2001-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK INVESTMENTS.COM LIMITED
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 LANDMARK INVESTMENTS.COM LIMITED

Current Directors
Officer Role Date Appointed
MARK HAWTHORNTHWAITE
Director 2001-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE JONES
Company Secretary 2009-09-02 2011-09-30
TONI ATHERTON
Company Secretary 2008-01-26 2009-09-02
LYNDON DAVID MONKS
Company Secretary 2004-08-23 2008-01-26
WINIFRED HAWTHORNTHWAITE
Company Secretary 2001-09-11 2004-08-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-09-11 2001-09-11
COMPANY DIRECTORS LIMITED
Nominated Director 2001-09-11 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HAWTHORNTHWAITE LANDMARK HOLDINGS 2018 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
MARK HAWTHORNTHWAITE TM FREEHOLDS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
MARK HAWTHORNTHWAITE LDS SALES GUARANTEES LTD Director 2015-11-05 CURRENT 2015-11-05 Active
MARK HAWTHORNTHWAITE PLANTVIEW LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MARK HAWTHORNTHWAITE BLACKTHORNE CORP LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MARK HAWTHORNTHWAITE SMH INVESTMENTS LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
MARK HAWTHORNTHWAITE CENTREWAY INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
MARK HAWTHORNTHWAITE LANDMARK PG NOMINEE LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active
MARK HAWTHORNTHWAITE ELITE (FH) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
MARK HAWTHORNTHWAITE GLASS PLATE LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2016-11-15
MARK HAWTHORNTHWAITE MH TOPCO LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
MARK HAWTHORNTHWAITE MB FREEHOLDS LTD Director 2009-08-25 CURRENT 2009-08-25 Active
MARK HAWTHORNTHWAITE LANDMARK COLLECTIONS LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
MARK HAWTHORNTHWAITE DRAKE HALL LIMITED Director 2006-09-20 CURRENT 2004-10-13 Active

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
2024-03-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-04-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-03-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-03-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-04-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-05-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-04-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0111/09/15 ANNUAL RETURN FULL LIST
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP
2015-03-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0111/09/14 ANNUAL RETURN FULL LIST
2014-04-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-12AR0111/09/13 FULL LIST
2013-06-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-25AR0111/09/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAWTHORNTHWAITE / 10/04/2012
2012-04-10AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY AMANDA JONES
2011-09-28AR0111/09/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-30AR0111/09/10 FULL LIST
2010-06-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-10-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-24AR0111/09/09 FULL LIST
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-09-03288aSECRETARY APPOINTED MRS AMANDA JANE JONES
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY TONI ATHERTON
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM WETGATE HOUSE WESTGATE AVENUE BOLTON LANCASHIRE BL1 4RF UNITED KINGDOM
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-09-15363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 19 FERNSIDE COURT, STONECLOGH FERNISDE, RADCLIFFE MANCHESTER GRTR MANCHESTER M26 1QF
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HAWTHORNTHWAITE / 30/05/2008
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / TONI ATHERTON / 30/05/2008
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LANDMARK INVESTMENTS.COM LIMITED 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 LANDMARK INVESTMENTS.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-01-09 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-10 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-24 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-09-18 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-08-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-08-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-07-22 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-06-12 Satisfied P & MJ WRIGHT (HOLDINGS) LIMITED
LEGAL MORTGAGE 2008-05-02 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-10 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-02-05 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2007-09-04 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE 2007-07-24 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-04-04 Satisfied P & MJ WRIGHT (HOLDINGS) LIMITED
DEBENTURE 2007-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-10-21 Outstanding MORTGAGE EXPRESS
DEED OF CHARGE 2006-03-16 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2006-03-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-05 Satisfied HSBC BANK PLC
MORTGAGE 2006-01-10 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-01-10 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2005-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-03-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK INVESTMENTS.COM LIMITED

Intangible Assets
Patents
We have not found any records of LANDMARK INVESTMENTS.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK INVESTMENTS.COM LIMITED
Trademarks
We have not found any records of LANDMARK INVESTMENTS.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK INVESTMENTS.COM LIMITED. 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 (68100 - Buying and selling of own real estate) as LANDMARK INVESTMENTS.COM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK INVESTMENTS.COM LIMITED 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 LANDMARK INVESTMENTS.COM LIMITED 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 LANDMARK INVESTMENTS.COM LIMITED 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.