ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Limited

Landmark Limited is an active company incorporated on 13 February 2001 with the registered office located in London, City of London. Landmark Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04159077
Private limited company
Age
24 years
Incorporated 13 February 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (3 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
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
01672515000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • Cfo • British • Lives in UK • Born in May 1969
Director • British • Lives in England • Born in Jul 1975
Landmark Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
The Space Aldgate Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£78.85M
Same as previous period
Total Liabilities
-£2.63M
Same as previous period
Net Assets
£76.21M
Same as previous period
Debt Ratio (%)
3%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Keith Alan Janes Resigned
7 Months Ago on 28 Feb 2025
Craig Stuart Nunn Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 5 May 2024
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 10 Jul 2023
Landmark Group Holdings Limited (PSC) Details Changed
2 Years 10 Months Ago on 22 Dec 2022
Get Credit Report
Discover Landmark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 8 Jul 2025
Termination of appointment of Keith Alan Janes as a director on 28 February 2025
Submitted on 11 Mar 2025
Termination of appointment of Craig Stuart Nunn as a director on 16 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 3 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 5 May 2024
Change of details for Landmark Group Holdings Limited as a person with significant control on 22 December 2022
Submitted on 3 May 2024
Director's details changed for Mr Craig Stuart Nunn on 14 December 2023
Submitted on 20 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 16 Aug 2023
Confirmation statement made on 28 June 2023 with updates
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year