Landmark Architecture Limited


Founded in 2008, Landmark Architecture, classified under reg no. 06508711 is an active company. Currently registered at 29/30 Fitzroy Square W1T 6LQ, the company has been in the business for sixteen years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022. Since Wednesday 2nd April 2008 Landmark Architecture Limited is no longer carrying the name Landmark Architecture (UK).

There is a single director in the company at the moment - Richard M., appointed on 19 February 2008. In addition, a secretary was appointed - Anthony B., appointed on 19 February 2008. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Landmark Architecture Limited Address / Contact

Office Address 29/30 Fitzroy Square
Office Address2 London
Town
Post code W1T 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06508711
Date of Incorporation Tue, 19th Feb 2008
Industry Other engineering activities
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Anthony B.

Position: Secretary

Appointed: 19 February 2008

Richard M.

Position: Director

Appointed: 19 February 2008

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2008

Resigned: 19 February 2008

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 2008

Resigned: 19 February 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Richard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Landmark Architecture (UK) April 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth26 13735 021       
Balance Sheet
Cash Bank On Hand 9 63711 46056 87821 71544 9496 48613 946546
Current Assets47 31754 46777 826115 413108 15597 05660 97480 04955 990
Debtors37 92244 83066 36658 53586 44052 10754 48866 10355 444
Net Assets Liabilities 35 02133 43827 72633 66842 87932 57358 04116 936
Other Debtors 23 36832 8096 48933 50831 53438 65742 96624 169
Property Plant Equipment 9 2826 9625 5004 1253 5933 7463 1812 385
Cash Bank In Hand9 3959 637       
Tangible Fixed Assets6 5539 282       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve26 13535 019       
Shareholder Funds26 13735 021       
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 26127 58129 41430 78931 89333 14134 20234 998
Average Number Employees During Period    44444
Bank Borrowings Overdrafts        4 544
Corporation Tax Payable 5 0052 4041 5334 8332 324 3 6253 625
Corporation Tax Recoverable      2 446 6 072
Creditors 27 74551 35292 25277 91157 08731 43524 47740 727
Increase From Depreciation Charge For Year Property Plant Equipment  2 3201 8331 3751 1041 2481 061796
Net Current Assets Liabilities20 89526 72226 47623 16130 24439 96929 53955 57215 263
Number Shares Issued Fully Paid  22     
Other Creditors 9 36436 02763 58955 00833 81217 37716 52122 355
Other Taxation Social Security Payable 9 69211 34917 65118 07020 1715 1011 4667 195
Par Value Share 111     
Property Plant Equipment Gross Cost 34 54334 54334 91434 91435 48636 88737 383 
Provisions For Liabilities Balance Sheet Subtotal 983 935701683712712712
Total Additions Including From Business Combinations Property Plant Equipment   371 5721 401496 
Total Assets Less Current Liabilities27 44836 00433 43828 66134 36943 56233 28558 75317 648
Trade Creditors Trade Payables 3 6841 5709 479 7808 9572 8653 008
Trade Debtors Trade Receivables 21 46233 55752 04652 93220 57313 38523 13725 203
Creditors Due Within One Year26 42227 745       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 311983       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Monday 19th February 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements