ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Business Centres (Holland House) Limited

Landmark Business Centres (Holland House) Limited is a dissolved company incorporated on 11 October 1999 with the registered office located in London, City of London. Landmark Business Centres (Holland House) Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 19 March 2024 (1 year 7 months ago)
Was 24 years old at the time of dissolution
Via voluntary strike-off
Company No
03856807
Private limited company
Age
26 years
Incorporated 11 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
1 Royal Exchange
London
EC3V 3DG
England
Address changed on 1 Dec 2022 (2 years 10 months ago)
Previous address was Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • Cfo • British • Lives in UK • Born in May 1969
Landmark Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landmark Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Space Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Obs) Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Bishopsgate) Ltd
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Dover Street) Ltd
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space OLD Street Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space Holborn Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space Regent Street Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £857.23K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£119.81K
Same as previous period
Net Assets
-£119.81K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
1 Year 7 Months Ago on 19 Mar 2024
Voluntary Gazette Notice
1 Year 9 Months Ago on 2 Jan 2024
Application To Strike Off
1 Year 10 Months Ago on 22 Dec 2023
Mr Craig Stuart Nunn Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 16 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 28 Jun 2023
James Simon Farnworth Resigned
2 Years 7 Months Ago on 3 Mar 2023
Mr Craig Stuart Nunn Appointed
2 Years 7 Months Ago on 28 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 1 Dec 2022
Mr Malcolm Clark Appointed
2 Years 11 Months Ago on 15 Nov 2022
Get Credit Report
Discover Landmark Business Centres (Holland House) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Mar 2024
Director's details changed for Mr Craig Stuart Nunn on 14 December 2023
Submitted on 20 Feb 2024
First Gazette notice for voluntary strike-off
Submitted on 2 Jan 2024
Application to strike the company off the register
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 16 Aug 2023
Confirmation statement made on 28 June 2023 with no updates
Submitted on 28 Jun 2023
Termination of appointment of James Simon Farnworth as a director on 3 March 2023
Submitted on 6 Mar 2023
Appointment of Mr Craig Stuart Nunn as a director on 28 February 2023
Submitted on 2 Mar 2023
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 1 December 2022
Submitted on 1 Dec 2022
Termination of appointment of Scott Peter Thorn-Davis as a secretary on 15 November 2022
Submitted on 17 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year