Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Landmark Eame, Ltd
Landmark Eame, Ltd is an active company incorporated on 8 August 1985 with the registered office located in London, Greater London. Landmark Eame, Ltd was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01937155
Private limited company
Age
40 years
Incorporated
8 August 1985
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
30 April 2025
(6 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
29 December 2025
Due by
29 September 2026
(10 months remaining)
Learn more about Landmark Eame, Ltd
Contact
Update Details
Address
C/O Halliburton, The Building
2nd Floor, 578-586 Chiswick High Road
London
W4 5RP
United Kingdom
Address changed on
1 Aug 2024
(1 year 3 months ago)
Previous address was
C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England
Companies in W4 5RP
Telephone
01372868739
Email
Available in Endole App
Website
Landmarkvspace.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Christopher Albert Birnie
Director • Accountant • British • Lives in UK • Born in Aug 1976
Steven Ross Craib
Director • British • Lives in Scotland • Born in Jul 1988
Sarah Bourne
Director • English • Lives in UK • Born in Feb 1961
Eoghan Dixon
Director • PSL Area Operations Manager • Irish • Lives in UK • Born in Jun 1981
Rachel Lynn Johnson
Director • American • Lives in Scotland • Born in Jun 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Halliburton Manufacturing And Services Limited
Christopher Albert Birnie, Timothy Michael Horsfall, and 3 more are mutual people.
Active
Sub Sea Offshore Limited
Christopher Albert Birnie, Timothy Michael Horsfall, and 3 more are mutual people.
Active
Bue Ships Limited
Christopher Albert Birnie, Timothy Michael Horsfall, and 3 more are mutual people.
Active
Halliburton Global Holdings Limited
Christopher Albert Birnie, Timothy Michael Horsfall, and 4 more are mutual people.
Active
Halliburton Landmark Holdings UK Limited
Scot Clifton, Sarah Bourne, and 4 more are mutual people.
Active
Welldynamics International Limited
Christopher Albert Birnie, Timothy Michael Horsfall, and 4 more are mutual people.
Active
Mediterranean Energy Services Limited
Scot Clifton, Christopher Albert Birnie, and 3 more are mutual people.
Active
Halliburton Management Limited
Scot Clifton, , and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£12.99M
Increased by £952K (+8%)
Employees
62
Same as previous period
Total Assets
£11.56M
Increased by £684K (+6%)
Total Liabilities
-£6.57M
Increased by £245K (+4%)
Net Assets
£5M
Increased by £439K (+10%)
Debt Ratio (%)
57%
Decreased by 1.32% (-2%)
See 10 Year Full Financials
Latest Activity
Ms Rachel Lynn Johnson Appointed
2 Days Ago on 12 Nov 2025
Timothy Michael Horsfall Resigned
2 Days Ago on 12 Nov 2025
Sarah Bourne Resigned
2 Days Ago on 12 Nov 2025
Full Accounts Submitted
4 Months Ago on 7 Jul 2025
Confirmation Submitted
6 Months Ago on 13 May 2025
Mr Gavin Thomson Appointed
7 Months Ago on 1 Apr 2025
Eoghan Dixon Resigned
7 Months Ago on 31 Mar 2025
Mr Steven Ross Craib Appointed
1 Year Ago on 25 Oct 2024
Scot Clifton Resigned
1 Year Ago on 25 Oct 2024
Christopher Albert Birnie Resigned
1 Year Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Landmark Eame, Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Rachel Lynn Johnson as a director on 12 November 2025
Submitted on 13 Nov 2025
Termination of appointment of Timothy Michael Horsfall as a director on 12 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Sarah Bourne as a director on 12 November 2025
Submitted on 12 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 13 May 2025
Appointment of Mr Gavin Thomson as a director on 1 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Eoghan Dixon as a director on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mr Steven Ross Craib as a director on 25 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Christopher Albert Birnie as a director on 25 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Scot Clifton as a director on 25 October 2024
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs