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 Space Limited
Landmark Space Limited is an active company incorporated on 23 February 2005 with the registered office located in London, City of London. Landmark Space Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
05374141
Private limited company
Age
20 years
Incorporated
23 February 2005
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
23 February 2025
(8 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Landmark Space Limited
Contact
Update Details
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
Companies in EC3V 3DG
Telephone
02034405000
Email
Available in Endole App
Website
Landmarkspace.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Craig Stuart Nunn
Director • Cfo • British • Lives in UK • Born in May 1969
Edward William John Cowell
Director • British • Lives in England • Born in Feb 1970
Mr Malcolm Clark
Secretary
Landmark Limited
PSC
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
Landmark 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£21.42M
Decreased by £14.76M (-41%)
Turnover
£110.15M
Increased by £11.78M (+12%)
Employees
171
Increased by 11 (+7%)
Total Assets
£111.14M
Decreased by £392K (-0%)
Total Liabilities
-£99.35M
Increased by £3.23M (+3%)
Net Assets
£11.79M
Decreased by £3.62M (-23%)
Debt Ratio (%)
89%
Increased by 3.21% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Craig Stuart Nunn Resigned
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 5 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 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
O.C.S. Group Limited (PSC) Resigned
2 Years 10 Months Ago on 22 Dec 2022
Landmark Limited (PSC) Appointed
2 Years 10 Months Ago on 22 Dec 2022
Landmark Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Landmark Space 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
Full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 24 Feb 2025
Termination of appointment of Craig Stuart Nunn as a director on 16 December 2024
Submitted on 20 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 5 May 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 23 Feb 2024
Director's details changed for Mr Craig Stuart Nunn on 14 December 2023
Submitted on 20 Feb 2024
Notification of Landmark Limited as a person with significant control on 22 December 2022
Submitted on 15 Nov 2023
Cessation of O.C.S. Group Limited as a person with significant control on 22 December 2022
Submitted on 15 Nov 2023
Change of details for Landmark Limited as a person with significant control on 6 April 2016
Submitted on 14 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 16 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs