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

LANDMARK BUSINESS SOLUTIONS LIMITED

WARDENS HOUSE, 4 BROAD STREET, STAMFORD, PE9 1PB,
Company Registration Number
04824285
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Landmark Business Solutions Ltd
LANDMARK BUSINESS SOLUTIONS LIMITED was founded on 2003-07-07 and has its registered office in Stamford. The organisation's status is listed as "Active - Proposal to Strike off". Landmark Business Solutions Limited is a Private Limited Company registered in ENGLAND 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 BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
WARDENS HOUSE
4 BROAD STREET
STAMFORD
PE9 1PB
Other companies in PE9
 
Previous Names
LANDMARK FINANCIAL ADVISERS LIMITED26/08/2005
Filing Information
Company Number 04824285
Company ID Number 04824285
Date formed 2003-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 07:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK BUSINESS SOLUTIONS 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.
Companies with same name LANDMARK BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as LANDMARK BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK BUSINESS SOLUTIONS LLC Georgia Unknown
LANDMARK BUSINESS SOLUTIONS INCORPORATED California Unknown
LANDMARK BUSINESS SOLUTIONS INCORPORATED New Jersey Unknown
LANDMARK BUSINESS SOLUTIONS LLC Georgia Unknown

Company Officers of LANDMARK BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CLIVE MARTIN
Director 2016-02-01
KEVIN ANDREW MULLINS
Director 2003-07-07
SALLY ANN MULLINS
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY KELLAS-KELLY
Company Secretary 2006-01-25 2016-01-29
JOHN ANTHONY KELLAS-KELLY
Director 2006-01-25 2016-01-29
ALYSN CLARE MIDGELOW MARSDEN
Company Secretary 2003-10-29 2006-01-25
BRIAN MIDGELOW-MARSDEN
Company Secretary 2003-07-07 2003-10-29
DAVID LAWRENCE EVANS
Director 2003-07-07 2003-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-07 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CLIVE MARTIN LANDMARK FINANCIAL PLANNERS LTD Director 2018-03-07 CURRENT 2016-11-29 Active - Proposal to Strike off
RAYMOND CLIVE MARTIN LANDMARK FINANCIAL GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
RAYMOND CLIVE MARTIN LANDMARK IFA LIMITED Director 2016-02-01 CURRENT 2003-01-21 Active
KEVIN ANDREW MULLINS LANDMARK FINANCIAL PLANNERS LTD Director 2018-03-07 CURRENT 2016-11-29 Active - Proposal to Strike off
KEVIN ANDREW MULLINS MULLINS FINANCIAL RESOURCES LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2016-12-27
KEVIN ANDREW MULLINS LANDMARK IFA LIMITED Director 2010-07-01 CURRENT 2003-01-21 Active
KEVIN ANDREW MULLINS OTTER FINANCE BROKERS LTD Director 2007-01-09 CURRENT 2007-01-09 Active
KEVIN ANDREW MULLINS ROCK PORTFOLIO MANAGEMENT LIMITED Director 2003-07-07 CURRENT 2003-07-07 Active - Proposal to Strike off
SALLY ANN MULLINS LANDMARK FINANCIAL GROUP LIMITED Director 2018-04-12 CURRENT 2017-11-21 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
2024-07-09FIRST GAZETTE notice for voluntary strike-off
2024-06-27Application to strike the company off the register
2024-01-07CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-05-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CESSATION OF LANDMARK FINANCIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20Notification of S Rowlands Investments Ltd as a person with significant control on 2022-01-31
2023-02-20CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-07-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 52 High Street St. Martins Stamford PE9 2LG England
2022-01-24CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 52 High Street St. Martins Stamford PE9 2LG England
2021-09-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-02-23PSC05Change of details for Landmark Financial Group Limited as a person with significant control on 2021-01-01
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Rock House Scotgate Stamford Lincolnshire PE9 2YQ England
2020-05-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW MULLINS
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-17PSC02Notification of Landmark Financial Group Limited as a person with significant control on 2019-12-31
2020-01-17PSC07CESSATION OF RAYMOND CLIVE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17AA01Current accounting period shortened from 31/03/20 TO 31/01/20
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP01DIRECTOR APPOINTED SALLY MULLINS
2017-01-16AAMDAmended account small company full exemption
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AP01DIRECTOR APPOINTED MR RAYMOND CLIVE MARTIN
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KELLAS-KELLY
2016-06-23TM02Termination of appointment of John Anthony Kellas-Kelly on 2016-01-29
2016-06-21SH0131/01/16 STATEMENT OF CAPITAL GBP 100
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Rock House 30 Scotgate Stamford Lincolnshire PE9 2YQ
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0107/07/15 ANNUAL RETURN FULL LIST
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM Magnus House, 60 St. Leonards Street, Stamford Lincolnshire PE9 2HU
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0107/07/14 ANNUAL RETURN FULL LIST
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0107/07/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0107/07/12 ANNUAL RETURN FULL LIST
2012-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANTHONY KELLAS-KELLY on 2011-02-13
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011
2011-07-11AR0107/07/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 07/02/2011
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-14AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE
2010-08-24AR0107/07/10 FULL LIST
2009-07-23363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-04AA31/03/09 TOTAL EXEMPTION FULL
2008-07-21AA31/03/08 TOTAL EXEMPTION FULL
2008-07-07363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-07-31363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-27288bSECRETARY RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-08-26CERTNMCOMPANY NAME CHANGED LANDMARK FINANCIAL ADVISERS LIMI TED CERTIFICATE ISSUED ON 26/08/05
2005-07-07363(288)SECRETARY RESIGNED
2005-07-07363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-07-05225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288aNEW SECRETARY APPOINTED
2003-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-21CERTNMCOMPANY NAME CHANGED LANDMARK FINANCIAL ADVISORS LIMI TED CERTIFICATE ISSUED ON 19/07/03
2003-07-08288bSECRETARY RESIGNED
2003-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANDMARK BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDMARK BUSINESS SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 13,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BUSINESS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 536
Current Assets 2012-04-01 £ 2,821
Debtors 2012-04-01 £ 2,285
Shareholder Funds 2012-04-01 £ 11,162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK BUSINESS SOLUTIONS LIMITED
Trademarks
We have not found any records of LANDMARK BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK BUSINESS SOLUTIONS 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 (64999 - Financial intermediation not elsewhere classified) as LANDMARK BUSINESS SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK BUSINESS SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLANDMARK BUSINESS SOLUTIONS LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK BUSINESS SOLUTIONS 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 BUSINESS SOLUTIONS 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.