Landmark Systems Limited PULBOROUGH


Landmark Systems started in year 1987 as Private Limited Company with registration number 02158524. The Landmark Systems company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Pulborough at 6 Swan Court. Postal code: RH20 1RL.

The firm has 2 directors, namely Scott G., Mathieu S.. Of them, Mathieu S. has been with the company the longest, being appointed on 1 January 2019 and Scott G. has been with the company for the least time - from 31 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mary C. who worked with the the firm until 30 January 2015.

Landmark Systems Limited Address / Contact

Office Address 6 Swan Court
Office Address2 Station Road
Town Pulborough
Post code RH20 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02158524
Date of Incorporation Fri, 28th Aug 1987
Industry Business and domestic software development
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Scott G.

Position: Director

Appointed: 31 January 2024

Mathieu S.

Position: Director

Appointed: 01 January 2019

Groupe Isa Sas

Position: Corporate Director

Appointed: 30 January 2015

Nigel P.

Position: Director

Resigned: 30 November 2023

Crispin R.

Position: Director

Appointed: 01 May 2005

Resigned: 30 January 2015

Mary C.

Position: Secretary

Appointed: 25 September 2003

Resigned: 30 January 2015

Mary C.

Position: Director

Appointed: 02 January 1998

Resigned: 30 January 2015

David G.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 2003

James H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 2012

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats found, there is Isagri Sas from Beauvais, France. The abovementioned PSC is categorised as "a société par actions simplifiée", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Helene S. This PSC owns 25-50% shares. The third one is Mathieu S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Isagri Sas

Isagri Headquarters Avenue Des Censives, Beauvais, 60026, France

Legal authority Companies Act 2006
Legal form Société Par Actions Simplifiée
Country registered France
Place registered Société Par Actions Simplifiée
Registration number 327733432
Notified on 15 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helene S.

Notified on 2 March 2023
Ceased on 15 March 2024
Nature of control: 25-50% shares

Mathieu S.

Notified on 2 March 2023
Ceased on 15 March 2024
Nature of control: 25-50% shares

Groupe Isa Sas

Isagri Headquaters Avenue Des Censives, Beauvais, France

Legal authority Corporate
Legal form Corporate
Country registered France
Place registered European Economic Area (Eea)
Registration number 327733432
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 711 7021 244 112
Current Assets2 480 1632 728 123
Debtors760 2861 483 511
Other Debtors42 306755 852
Property Plant Equipment17 04342 605
Other
Accumulated Amortisation Impairment Intangible Assets199 847259 503
Accumulated Depreciation Impairment Property Plant Equipment103 459108 298
Additions Other Than Through Business Combinations Property Plant Equipment 41 901
Amounts Owed By Related Parties265 064269 650
Amounts Owed To Group Undertakings43 001 
Average Number Employees During Period4850
Corporation Tax Payable 28 794
Corporation Tax Recoverable28 80536 147
Creditors1 904 5342 022 167
Current Tax For Period48 47045 514
Dividends Paid371 100176 900
Fixed Assets120 47586 381
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -24 086
Future Minimum Lease Payments Under Non-cancellable Operating Leases345 807302 863
Increase Decrease In Current Tax From Adjustment For Prior Periods-24 563-18 681
Increase From Amortisation Charge For Year Intangible Assets 59 656
Increase From Depreciation Charge For Year Property Plant Equipment 16 339
Intangible Assets103 43243 776
Intangible Assets Gross Cost303 279 
Net Current Assets Liabilities575 629705 956
Other Creditors1 627 8971 726 743
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 500
Other Disposals Property Plant Equipment 11 500
Other Taxation Social Security Payable157 976184 632
Profit Loss190 051273 133
Property Plant Equipment Gross Cost120 502150 903
Tax Tax Credit On Profit Or Loss On Ordinary Activities23 9072 747
Total Assets Less Current Liabilities696 104792 337
Total Current Tax Expense Credit23 90726 833
Trade Creditors Trade Payables75 66081 998
Trade Debtors Trade Receivables424 111421 862

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/06/30
filed on: 28th, February 2023
Free Download (12 pages)

Company search

Advertisements