Landmark (broadway) Limited CHELTENHAM


Landmark (broadway) started in year 2000 as Private Limited Company with registration number 03902330. The Landmark (broadway) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cheltenham at Staverton Court. Postal code: GL51 0UX.

At present there are 5 directors in the the firm, namely Elliot H., Paul D. and Adrian L. and others. In addition one secretary - Martin A. - is with the company. As of 28 April 2024, there was 1 ex director - Annette A.. There were no ex secretaries.

Landmark (broadway) Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902330
Date of Incorporation Wed, 5th Jan 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 1st February
Company age 24 years old
Account next due date Fri, 1st Nov 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Elliot H.

Position: Director

Appointed: 09 February 2023

Paul D.

Position: Director

Appointed: 18 June 2012

Adrian L.

Position: Director

Appointed: 01 February 2000

Louise G.

Position: Director

Appointed: 01 February 2000

Martin A.

Position: Secretary

Appointed: 05 January 2000

Martin A.

Position: Director

Appointed: 05 January 2000

Annette A.

Position: Director

Appointed: 05 January 2000

Resigned: 12 April 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2000

Resigned: 05 January 2000

London Law Services Limited

Position: Nominee Director

Appointed: 05 January 2000

Resigned: 05 January 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Landmark Country Limited from Cheltenham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adrian L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Landmark Country Limited

Hazelwoods Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (Companies House)
Registration number 14581474
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian L.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin A.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand421 529505 392469 472740 126961 276670 537
Current Assets1 295 3091 497 4091 562 5701 838 9031 991 5673 323 165
Debtors160 961110 495122 490140 974139 798300 429
Net Assets Liabilities1 039 5881 091 2361 174 3941 192 3851 434 6993 778 338
Other Debtors86 89122 03752 39762 22268 38914 661
Property Plant Equipment207 261315 298277 281268 283354 584504 761
Total Inventories712 819881 522970 608957 803890 4932 352 199
Other
Accumulated Amortisation Impairment Intangible Assets23 58325 84228 10130 36034 28638 212
Accumulated Depreciation Impairment Property Plant Equipment604 519652 376702 018749 649798 044880 992
Acquired Through Business Combinations Intangible Assets     1 070 099
Acquired Through Business Combinations Property Plant Equipment     36 427
Additions Other Than Through Business Combinations Intangible Assets   25 000  
Additions Other Than Through Business Combinations Property Plant Equipment 155 89411 62438 635134 696196 698
Amounts Owed By Other Related Parties Other Than Directors    49 008115 011
Amounts Owed To Related Parties     27 618
Average Number Employees During Period 3335424857
Bank Borrowings 155 555118 518316 312201 525104 167
Corporation Tax Payable60 78335 91947 12133 54575 03297 190
Creditors1 823155 555118 518316 312201 525104 167
Deferred Income206206    
Deferred Tax Liabilities24 20439 44935 88644 68570 67482 725
Finance Lease Liabilities Present Value Total1 8231 823    
Fixed Assets221 381327 159286 883300 626383 0011 599 351
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 543 2502 118 5341 935 7982 050 8111 732 5793 836 074
Increase From Amortisation Charge For Year Intangible Assets 2 2592 2592 2593 9263 926
Increase From Depreciation Charge For Year Property Plant Equipment 47 85749 64147 63148 39582 948
Intangible Assets14 12011 8619 60232 34328 4171 094 590
Intangible Assets Gross Cost37 70337 70337 70362 70362 7031 132 802
Net Current Assets Liabilities844 234971 4971 041 9151 252 7561 323 8972 365 879
Other Creditors3 7687 4385 3118 8621 9708 075
Other Payables Accrued Expenses14 8808 97912 0227 5146 69519 372
Other Remaining Borrowings1 86217 851237237237237
Prepayments70 94184 77370 09378 75271 409170 757
Property Plant Equipment Gross Cost811 780967 674979 2981 017 9321 152 6281 385 753
Taxation Social Security Payable159 254166 571182 162293 826165 257271 723
Total Assets Less Current Liabilities1 065 6151 298 6561 328 7981 553 3821 706 8983 965 230
Total Borrowings1 823166 667118 518316 312201 525104 167
Trade Creditors Trade Payables205 947253 792228 299169 042303 691433 823
Trade Debtors Trade Receivables3 1293 685    
Unpaid Contributions To Pension Schemes  1 058  1 890
Amount Specific Advance Or Credit Directors  -237-237-23750 352
Amount Specific Advance Or Credit Made In Period Directors   70 50379 477100 739
Amount Specific Advance Or Credit Repaid In Period Directors   -71 641-65 038-80 460
Employees Gender Not Disclosed2833    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, September 2023
Free Download (15 pages)

Company search

Advertisements