ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Care Ltd

Landmark Care Ltd is a liquidation company incorporated on 22 May 2009 with the registered office located in London, Greater London. Landmark Care Ltd was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 10 months ago
Company No
06914146
Private limited company
Age
16 years
Incorporated 22 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 831 days
Dated 22 May 2022 (3 years ago)
Next confirmation dated 22 May 2023
Was due on 5 June 2023 (2 years 3 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 836 days
For period 1 Sep31 Aug 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2022
Was due on 31 May 2023 (2 years 3 months ago)
Contact
Address
Sfp Warehouse W, 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 11 Mar 2025 (6 months ago)
Previous address was 9 Ensign House Admirals Way London E14 9XQ
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1976
Raymond Johnson Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raymond Johnson Limited
Gourav Kumar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
£38.32K
Decreased by £191.05K (-83%)
Turnover
Unreported
Same as previous period
Employees
52
Decreased by 7 (-12%)
Total Assets
£859.82K
Increased by £278.89K (+48%)
Total Liabilities
-£451.52K
Increased by £169.66K (+60%)
Net Assets
£408.29K
Increased by £109.23K (+37%)
Debt Ratio (%)
53%
Increased by 3.99% (+8%)
Latest Activity
Registered Address Changed
6 Months Ago on 11 Mar 2025
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 1 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 1 Nov 2022
Registered Address Changed
3 Years Ago on 22 Jul 2022
Mr Gourav Kumar Details Changed
3 Years Ago on 1 Jul 2022
Confirmation Submitted
3 Years Ago on 29 Jun 2022
Charge Satisfied
3 Years Ago on 30 May 2022
Charge Satisfied
3 Years Ago on 30 May 2022
Full Accounts Submitted
3 Years Ago on 6 May 2022
Confirmation Submitted
4 Years Ago on 21 Jun 2021
Get Credit Report
Discover Landmark Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 11 March 2025
Submitted on 11 Mar 2025
Liquidators' statement of receipts and payments to 19 October 2024
Submitted on 26 Nov 2024
Liquidators' statement of receipts and payments to 19 October 2023
Submitted on 18 Dec 2023
Registered office address changed from 30 Fullbrook Avenue Spencers Wood Reading RG7 1FF United Kingdom to 9 Ensign House Admirals Way London E14 9XQ on 1 November 2022
Submitted on 1 Nov 2022
Statement of affairs
Submitted on 1 Nov 2022
Appointment of a voluntary liquidator
Submitted on 1 Nov 2022
Resolutions
Submitted on 1 Nov 2022
Registered office address changed from Discovery Court Business Centre 551-553 Wallisdown Road Poole Dorset BH12 5AG United Kingdom to 30 Fullbrook Avenue Spencers Wood Reading RG7 1FF on 22 July 2022
Submitted on 22 Jul 2022
Director's details changed for Mr Gourav Kumar on 1 July 2022
Submitted on 22 Jul 2022
Confirmation statement made on 22 May 2022 with no updates
Submitted on 29 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year