ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Designs Ltd

Landmark Designs Ltd is a dissolved company incorporated on 6 April 2006 with the registered office located in London, Greater London. Landmark Designs Ltd was registered 19 years ago.
Status
Dissolved
Dissolved on 7 November 2019 (5 years ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
05773055
Private limited company
Age
19 years
Incorporated 6 April 2006
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
Contact
Address
Uhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Manager • British • Lives in England • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mav Properties (UK) Ltd
Manveer Singh Sandhu is a mutual person.
Active
Landmark Property Ventures Ltd
Manveer Singh Sandhu is a mutual person.
Active
Woodchester Park Ltd
Manveer Singh Sandhu is a mutual person.
Active
Landmark Architecture And Planning Limited
Manveer Singh Sandhu is a mutual person.
Active
Landmark Management And Consultancy Limited
Manveer Singh Sandhu is a mutual person.
Active
Landmark Architectural Services Ltd
Manveer Singh Sandhu is a mutual person.
Active
Landmark Management (GX) Limited
Manveer Singh Sandhu is a mutual person.
Active
Landmark Lakeside Limited
Manveer Singh Sandhu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Apr 2016
For period 30 Apr30 Apr 2016
Traded for 12 months
Cash in Bank
£72.8K
Increased by £45.43K (+166%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£141.48K
Increased by £81.98K (+138%)
Total Liabilities
-£63.92K
Increased by £15.53K (+32%)
Net Assets
£77.57K
Increased by £66.45K (+598%)
Debt Ratio (%)
45%
Decreased by 36.14% (-44%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 7 Nov 2019
Liquidator Removed By Court
6 Years Ago on 9 Jan 2019
Registered Address Changed
8 Years Ago on 4 Jul 2017
Voluntary Liquidator Appointed
8 Years Ago on 3 Jul 2017
Compulsory Gazette Notice
8 Years Ago on 27 Jun 2017
Small Accounts Submitted
8 Years Ago on 20 Jan 2017
Confirmation Submitted
9 Years Ago on 11 Apr 2016
Small Accounts Submitted
9 Years Ago on 4 Feb 2016
Confirmation Submitted
10 Years Ago on 7 Apr 2015
Small Accounts Submitted
10 Years Ago on 27 Jan 2015
Get Credit Report
Discover Landmark Designs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Nov 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Aug 2019
Removal of liquidator by court order
Submitted on 9 Jan 2019
Liquidators' statement of receipts and payments to 14 June 2018
Submitted on 11 Jul 2018
Statement of affairs
Submitted on 18 Jul 2017
Registered office address changed from The Pillars Slade Oak Lane Gerrards Cross Berkshire SL9 0QE to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 July 2017
Submitted on 4 Jul 2017
Appointment of a voluntary liquidator
Submitted on 3 Jul 2017
Resolutions
Submitted on 3 Jul 2017
First Gazette notice for compulsory strike-off
Submitted on 27 Jun 2017
Total exemption small company accounts made up to 30 April 2016
Submitted on 20 Jan 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year