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 INNS Limited
Landmark INNS Limited is a dissolved company incorporated on 13 January 1998 with the registered office located in London, Greater London. Landmark INNS Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 April 2025
(7 months ago)
Was
27 years old
at the time of dissolution
Following
liquidation
Company No
03491590
Private limited company
Age
27 years
Incorporated
13 January 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 February 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Landmark INNS Limited
Contact
Update Details
Address
82 St. John Street
London
EC1M 4JN
Address changed on
8 Feb 2023
(2 years 9 months ago)
Previous address was
20 Old Bailey London EC4M 7AN
Companies in EC1M 4JN
Telephone
Unreported
Email
Available in Endole App
Website
Thestorkinn.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Ms Laura Jane Kripp
Director • Manager • British • Lives in England • Born in Jun 1978
Edward John McCauley
Director • Publican • British • Lives in England • Born in Apr 1960
Mr Edward John McCauley
PSC • British • Lives in UK • Born in Apr 1960
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
Inter Alia NWS Ltd
Edward John McCauley is a mutual person.
Active
Popbev FC Ltd
Edward John McCauley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period
30 Aug
⟶
30 Jun 2021
Traded for
10 months
Cash in Bank
£163.72K
Increased by £25.43K (+18%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 3 (+11%)
Total Assets
£228.94K
Increased by £3.77K (+2%)
Total Liabilities
-£1.29M
Decreased by £83.23K (-6%)
Net Assets
-£1.06M
Increased by £87K (-8%)
Debt Ratio (%)
563%
Decreased by 46.38% (-8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Months Ago on 13 Apr 2025
Registered Address Changed
2 Years 9 Months Ago on 8 Feb 2023
Registered Address Changed
3 Years Ago on 9 Sep 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Sep 2022
Full Accounts Submitted
3 Years Ago on 31 Mar 2022
Confirmation Submitted
3 Years Ago on 8 Feb 2022
Accounting Period Shortened
4 Years Ago on 23 Jul 2021
Full Accounts Submitted
4 Years Ago on 30 Jun 2021
Confirmation Submitted
4 Years Ago on 6 Feb 2021
Full Accounts Submitted
5 Years Ago on 30 Mar 2020
Get Alerts
Get Credit Report
Discover Landmark INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Apr 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 13 Jan 2025
Liquidators' statement of receipts and payments to 1 September 2024
Submitted on 8 Nov 2024
Liquidators' statement of receipts and payments to 1 September 2023
Submitted on 14 Oct 2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 8 February 2023
Submitted on 8 Feb 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Nov 2022
Resolutions
Submitted on 16 Sep 2022
Appointment of a voluntary liquidator
Submitted on 9 Sep 2022
Registered office address changed from 7-9 New Wakefield Street Manchester M1 5NP to 20 Old Bailey London EC4M 7AN on 9 September 2022
Submitted on 9 Sep 2022
Statement of affairs
Submitted on 9 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs