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

LANDMARC SUPPORT SERVICES LIMITED

LEVEL 12 THE SHARD,, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
04396241
Private Limited Company
Active

Company Overview

About Landmarc Support Services Ltd
LANDMARC SUPPORT SERVICES LIMITED was founded on 2002-03-15 and has its registered office in London. The organisation's status is listed as "Active". Landmarc Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANDMARC SUPPORT SERVICES LIMITED
 
Legal Registered Office
LEVEL 12 THE SHARD,
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 04396241
Company ID Number 04396241
Date formed 2002-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB799758921  
Last Datalog update: 2024-03-06 22:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARC SUPPORT SERVICES 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 LANDMARC SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2007-01-05
CHARLES ANDERSON
Director 2017-02-13
PAUL BRANSKE
Director 2013-08-30
KEVIN ALAN DOBBS
Director 2014-01-13
PHILLIP GARDINER
Director 2014-01-20
NICHOLAS JOHN GOODRIDGE
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
KARL ETHAN WILLIAMS
Director 2015-01-09 2017-02-13
PAUL BRANSKE
Director 2013-08-30 2015-01-09
BRIAN TALBOT
Director 2006-08-14 2015-01-05
TIMOTHY WILLIAM LEGEL
Director 2012-03-01 2014-01-20
PHILIP GEORGE CLARK
Director 2011-02-18 2014-01-13
CHRISTOPHER CHARLES POST DOUTNEY
Director 2012-10-03 2013-08-30
PAUL DAVID CROUCH
Director 2007-06-15 2012-07-17
DAVID WALTER DUNKLEY
Director 2009-03-23 2012-03-01
SIMON TRAYTON ASHDOWN
Director 2008-01-23 2011-02-18
LAWRENCE HERBERT HARE
Director 2005-03-10 2009-03-23
JOHN MICHAEL THOMPSON
Director 2005-04-01 2007-10-31
MARTIN COOMBS
Director 2006-11-18 2007-06-15
WILLIAM LESLIE SPENCER
Company Secretary 2002-04-04 2007-01-05
KEITH WILMAN
Director 2005-03-10 2006-11-18
BERNARD WILLIAM SPENCER
Director 2004-06-01 2006-08-14
PETER FREDERICK FORD
Director 2002-04-04 2005-04-01
STEPHEN NELSON CHAPMAN
Director 2003-10-31 2005-02-10
MICHAEL JOHN THONE
Director 2003-05-05 2005-02-10
SUSHAAN SHEKAR MAROLI
Director 2002-12-31 2004-06-01
JAMES SPENCER WICKHAM JR
Director 2003-07-02 2003-09-09
EDWARD BENTON FERNSTROM
Director 2003-03-20 2003-07-02
STEPHEN J CANNON
Director 2003-03-20 2003-05-05
ADRIAN MICHAEL RINGROSE
Director 2002-04-04 2002-12-31
STUART WILSON LAIRD
Director 2002-06-05 2002-12-18
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-03-15 2002-04-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-03-15 2002-04-04

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 SOLUTIONS LTD Company Secretary 2007-01-05 CURRENT 1991-01-18 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
KEVIN ALAN DOBBS MITIE (DEFENCE) LIMITED Director 2012-03-01 CURRENT 1991-01-18 Active
NICHOLAS JOHN GOODRIDGE MITIE (DEFENCE) LIMITED Director 2007-12-18 CURRENT 1991-01-18 Active
NICHOLAS JOHN GOODRIDGE PRIDE (SERP) LTD Director 2007-01-16 CURRENT 2004-08-31 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
2024-05-07Change of details for Dyncorp Llc as a person with significant control on 2024-05-07
2023-12-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivided 10/10/2023</ul>
2023-12-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivided 10/10/2023<li>Resolution passed adopt articles</ul>
2023-12-10Consolidation and sub-division of shares on
2023-12-09Resolutions passed:<ul><li>Resolution Subdivided, consolidated shares 10/10/2023</ul>
2023-12-09Resolutions passed:<ul><li>Resolution Subdivided, consolidated shares 10/10/2023<li>Resolution passed adopt articles</ul>
2023-12-09Memorandum articles filed
2023-12-07Change of share class name or designation
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-05SECRETARY'S DETAILS CHNAGED FOR STEPHANIE ALISON POUND on 2023-05-23
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES COLLACOTT VENN
2023-02-02DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JEFFREY KAY
2022-08-30DIRECTOR APPOINTED MRS CAROL HARRITY-TUN
2022-08-30AP01DIRECTOR APPOINTED MRS CAROL HARRITY-TUN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KAY
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043962410001
2022-05-11RP04CS01
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-02DIRECTOR APPOINTED MR SIMON VENN
2022-02-02AP01DIRECTOR APPOINTED MR SIMON VENN
2022-02-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GOODRIDGE
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GOODRIDGE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HOLDEN
2022-01-04DIRECTOR APPOINTED MR JEFFREY KAY
2022-01-04AP01DIRECTOR APPOINTED MR JEFFREY KAY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HOLDEN
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-10PSC05Change of details for Mitie (Defence) Ltd as a person with significant control on 2020-12-01
2020-12-09PSC05Change to person with significant control
2020-12-08PSC05Change of details for Interserve (Defence) Ltd as a person with significant control on 2020-12-02
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01AP03Appointment of Stephanie Alison Pound as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRANSKE
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-13AP01DIRECTOR APPOINTED MR JAMES L SANDS
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON
2018-08-09AP01DIRECTOR APPOINTED MR BRIAN TALBOT
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALAN DOBBS
2018-07-31AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLDEN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARDINER
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED CHARLES ANDERSON
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KARL ETHAN WILLIAMS
2017-01-18CH01Director's details changed for Phillip Gardiner on 2017-01-17
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18CH01Director's details changed for Mr Kevin Alan Dobbs on 2016-06-30
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02CH01Director's details changed for Mr Kevin Alan Dobbs on 2015-12-01
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-16AUDAUDITOR'S RESIGNATION
2015-03-16AUDAUDITOR'S RESIGNATION
2015-01-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GOODRIDGE
2015-01-16AP01DIRECTOR APPOINTED KARL WILLIAMS
2015-01-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GOODRIDGE
2015-01-16AP01DIRECTOR APPOINTED KARL WILLIAMS
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TALBOT
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRANSKE
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0115/03/14 FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEGEL
2014-01-27AP01DIRECTOR APPOINTED PHILLIP GARDINER
2014-01-14AP01DIRECTOR APPOINTED MR KEVIN ALAN DOBBS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK
2013-09-02AP01DIRECTOR APPOINTED MR PAUL BRANSKE
2013-09-02AP01DIRECTOR APPOINTED MR PAUL BRANSKE
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUTNEY
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0115/03/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUTNEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH
2012-03-19AR0115/03/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM LEGEL
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNKLEY
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CLARK / 07/04/2011
2011-03-15AR0115/03/11 FULL LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN
2011-02-18AP01DIRECTOR APPOINTED MR PHILIP GEORGE CLARK
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AR0115/03/10 FULL LIST
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROUCH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER DUNKLEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TALBOT / 11/11/2009
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
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009
2009-04-15288aDIRECTOR APPOINTED MR DAVID WALTER DUNKLEY
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE HARE
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HARE / 31/01/2008
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03RES13DIRECTOR EMPOWERED TO AUTHORISE MATTERS 23/09/2008
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008
2008-03-27363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON
2008-03-05288aDIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-04-18288cSECRETARY'S PARTICULARS CHANGED
2007-03-23363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bSECRETARY RESIGNED
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-03-17363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-13363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1040273 Active Licenced property: DTE WALES LANDMARC SUPPORT SERVICES SENNYBRIDGE BRECON SENNYBRIDGE GB LD3 8PN;CASTLEMARTIN RANGE DTE PEMBROKE MERRION PEMBROKE MERRION GB SA71 5EB. Correspondance address: SENNYBRIDGE CAMP HQ DTE WALES BRECON GB LD3 8PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1040273 Active Licenced property: DTE WALES LANDMARC SUPPORT SERVICES SENNYBRIDGE BRECON SENNYBRIDGE GB LD3 8PN;CASTLEMARTIN RANGE DTE PEMBROKE MERRION PEMBROKE MERRION GB SA71 5EB. Correspondance address: SENNYBRIDGE CAMP HQ DTE WALES BRECON GB LD3 8PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1041878 Active Licenced property: PARSONAGE FARM RANGE TROOP WEST ELM HILL WARMINSTER ELM HILL GB BA12 0AY;TILSHEAD WESTDOWN CAMP SALISBURY GB SP3 4RS. Correspondance address: WESTDOWN CAMP BUILDING 88 TILSHEAD SALISBURY TILSHEAD GB SP3 4RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1041878 Active Licenced property: PARSONAGE FARM RANGE TROOP WEST ELM HILL WARMINSTER ELM HILL GB BA12 0AY;TILSHEAD WESTDOWN CAMP SALISBURY GB SP3 4RS. Correspondance address: WESTDOWN CAMP BUILDING 88 TILSHEAD SALISBURY TILSHEAD GB SP3 4RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PC1133967 Active Licenced property: GILSLAND RAF SPADEADAM BRAMPTON GB CA8 7AT. Correspondance address: WATHGILL CAMP D10 OPS TRG NORTH RICHMOND GB DL11 6AH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1135630 Active Licenced property: GILSLAND RAF SPADEADAM BRAMPTON GB CA8 7AT. Correspondance address: RAF SPADEADAM MT SECTION GILSLAND BRAMPTON GILSLAND GB CA8 7AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LANDMARC SUPPORT SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LANDMARC SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names

LANDMARC SUPPORT SERVICES LIMITED owns 2 domain names.

landmarcfm.co.uk   landmarcsupportservices.co.uk  

Trademarks
We have not found any records of LANDMARC SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANDMARC SUPPORT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-10 GBP £716 Private contractors
Norfolk County Council 2015-2 GBP £1,641 VENUE HIRE, BUFFETS & EVENT CATERING
City of London 2014-10 GBP £660 Indirect Employee Expenses
City of London 2014-9 GBP £660 Indirect Employee Expenses
City of London 2014-7 GBP £1,505 Indirect Employee Expenses
Surrey County Council 2014-6 GBP £1,150
City of London 2014-4 GBP £945 Fees & Services
City of London 2014-3 GBP £1,454
Wiltshire Council 2014-2 GBP £11,053 S278 Highways Deposits
City of London 2014-1 GBP £1,600
Bury Council 2013-12 GBP £950
City of London 2013-12 GBP £2,126 Fees& Services
Ministry of Defence 2013-11 GBP £6,492,325
City of London 2013-11 GBP £2,412 Fees & Services
Ministry of Defence 2013-10 GBP £6,545,568
City of London 2013-10 GBP £3,049 Fees & Services
Ministry of Defence 2013-9 GBP £6,061,805
Ministry of Defence 2013-8 GBP £8,712,409
Ministry of Defence 2013-7 GBP £7,831,792
Surrey County Council 2013-6 GBP £1,150
Ministry of Defence 2013-6 GBP £12,085,198
Ministry of Defence 2013-5 GBP £7,953,201
West Devon Borough Council 2013-5 GBP £1,180 Use of facilities at Okehampton Camp for West Devon Junior Life Skills 10-14 September 2012. Ref Bid no. 30007
Ministry of Defence 2013-4 GBP £10,013,242
Ministry of Defence 2013-3 GBP £8,287,609
Ministry of Defence 2013-2 GBP £6,666,544
Ministry of Defence 2013-1 GBP £5,181,739

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANDMARC SUPPORT SERVICES 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 LANDMARC SUPPORT SERVICES 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 LANDMARC SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    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.