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 Business Centres (Obs) Limited
Landmark Business Centres (Obs) Limited is an active company incorporated on 20 March 2009 with the registered office located in London, City of London. Landmark Business Centres (Obs) Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06853558
Private limited company
Age
16 years
Incorporated
20 March 2009
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(3 months ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(9 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Landmark Business Centres (Obs) 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
020 78709340
Email
Unreported
Website
Landmarkplc.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Edward William John Cowell
Director • British • Lives in England • Born in Feb 1970
Craig Stuart Nunn
Director • Cfo • British • Lives in UK • Born in May 1969
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 Space 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 (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.57M
Increased by £243.56K (+10%)
Employees
2
Increased by 2 (%)
Total Assets
£28.3K
Decreased by £656.22K (-96%)
Total Liabilities
-£9.67K
Decreased by £654.51K (-99%)
Net Assets
£18.63K
Decreased by £1.7K (-8%)
Debt Ratio (%)
34%
Decreased by 62.85% (-65%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
7 Days Ago on 15 Oct 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Craig Stuart Nunn Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 30 Jun 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 11 Jul 2023
James 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
Get Alerts
Get Credit Report
Discover Landmark Business Centres (Obs) 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Confirmation statement made on 11 July 2025 with no updates
Submitted on 14 Jul 2025
Termination of appointment of Craig Stuart Nunn as a director on 16 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 11 July 2024 with no updates
Submitted on 12 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 30 Jun 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Jun 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs