Landmark Lifts Limited MAIDSTONE


Landmark Lifts started in year 1998 as Private Limited Company with registration number 03493472. The Landmark Lifts company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Maidstone at Nova House 162 Pratling Street. Postal code: ME20 7DH.

At the moment there are 2 directors in the the company, namely Nick T. and Garry P.. In addition one secretary - Garry P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Landmark Lifts Limited Address / Contact

Office Address Nova House 162 Pratling Street
Office Address2 Aylesford
Town Maidstone
Post code ME20 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493472
Date of Incorporation Thu, 15th Jan 1998
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Nick T.

Position: Director

Appointed: 01 April 2018

Garry P.

Position: Secretary

Appointed: 31 March 2008

Garry P.

Position: Director

Appointed: 31 March 2008

Trevor B.

Position: Director

Appointed: 18 July 2023

Resigned: 31 October 2023

Darren C.

Position: Director

Appointed: 01 April 2018

Resigned: 31 October 2023

Malcolm M.

Position: Director

Appointed: 01 April 2014

Resigned: 03 August 2015

Ian C.

Position: Director

Appointed: 01 April 2014

Resigned: 22 August 2016

Michael H.

Position: Director

Appointed: 01 April 2014

Resigned: 01 August 2019

Trevor B.

Position: Director

Appointed: 31 March 2008

Resigned: 18 July 2023

Gordon B.

Position: Secretary

Appointed: 09 January 2007

Resigned: 31 March 2008

Richard G.

Position: Director

Appointed: 01 April 2006

Resigned: 24 November 2006

Alan D.

Position: Director

Appointed: 15 January 1998

Resigned: 24 April 2002

John H.

Position: Director

Appointed: 15 January 1998

Resigned: 31 March 2008

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 15 January 1998

Resigned: 15 January 1998

Richard D.

Position: Director

Appointed: 15 January 1998

Resigned: 31 March 2008

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1998

Resigned: 15 January 1998

Melanie D.

Position: Secretary

Appointed: 15 January 1998

Resigned: 09 January 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is N L C Nova Lift Co. Ltd from Aylesford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

N L C Nova Lift Co. Ltd

Nova House Pratling Street, 162 Pratling Street, Aylesford, Kent, ME20 7DH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03423173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth207 85849 53247 628      
Balance Sheet
Cash Bank On Hand  28 491226 526   1 0001 000
Net Assets Liabilities  47 62840 6391 0001 0001 0001 0001 000
Cash Bank In Hand147 022114 48728 491      
Current Assets1 070 587895 167873 5251 283 077     
Debtors923 565780 680845 0341 056 551     
Net Assets Liabilities Including Pension Asset Liability207 85849 53247 628      
Other Debtors  25 56426 688     
Property Plant Equipment  29 83220 501     
Tangible Fixed Assets59 79942 95429 832      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve206 85848 53246 628      
Shareholder Funds207 85849 53247 628      
Other
Number Shares Allotted 1 0001 000  1 0001 0001 0001 000
Par Value Share 111 1111
Accumulated Amortisation Impairment Intangible Assets  52 000      
Accumulated Depreciation Impairment Property Plant Equipment  129 195127 859     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 400     
Amounts Owed By Group Undertakings  598 500578 316     
Average Number Employees During Period   14     
Creditors  853 1801 261 790     
Creditors Due Within One Year915 995884 076853 180      
Debtors Due After One Year-476 427-401 000-598 500      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 529     
Disposals Property Plant Equipment   12 255     
Dividends Paid   325 000     
Fixed Assets59 79942 95429 83220 501     
Increase From Depreciation Charge For Year Property Plant Equipment   8 193     
Intangible Assets Gross Cost  52 000      
Intangible Fixed Assets Aggregate Amortisation Impairment52 00052 000       
Intangible Fixed Assets Cost Or Valuation52 00052 000       
Net Current Assets Liabilities154 59211 09120 34521 287     
Number Shares Issued Fully Paid   1 000     
Other Creditors  387 825834 908     
Other Taxation Social Security Payable  114 683203 308     
Profit Loss   318 011     
Property Plant Equipment Gross Cost  159 027148 360     
Provisions  2 5491 149     
Provisions For Liabilities Balance Sheet Subtotal  2 5491 149     
Provisions For Liabilities Charges6 5334 5132 549      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation193 481181 952159 027      
Tangible Fixed Assets Depreciation133 682138 998129 195      
Tangible Fixed Assets Depreciation Charged In Period 13 8819 552      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 56519 355      
Tangible Fixed Assets Disposals 11 52922 925      
Total Additions Including From Business Combinations Property Plant Equipment   1 588     
Total Assets Less Current Liabilities214 39154 04550 17741 788     
Trade Creditors Trade Payables  350 672223 574     
Trade Debtors Trade Receivables  220 970451 547     
Called Up Share Capital Not Paid Not Expressed As Current Asset    1 0001 0001 0001 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, September 2023
Free Download (1 page)

Company search

Advertisements