ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Assetts Limited

Landmark Assetts Limited is a dissolved company incorporated on 14 October 2009 with the registered office located in Epsom, Surrey. Landmark Assetts Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 11 March 2020 (5 years ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
07041394
Private limited company
Age
16 years
Incorporated 14 October 2009
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
Address
52 Ravensfield Gardens
Epsom
KT19 0SR
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Property Developer • British • Lives in England • Born in Jul 1961
Director • British • Lives in UK • Born in Aug 1950
Mr Nicholas James Wyllie
PSC • British • Lives in UK • Born in Jul 1961
Mr Eric Luciano Nicoli
PSC • British • Lives in England • Born in Aug 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Don Properties Limited
Nicholas James Wyllie is a mutual person.
Active
Parkham Properties Limited
Nicholas James Wyllie is a mutual person.
Active
Pga European Tour
Eric Luciano Nicoli is a mutual person.
Active
Ryder Cup Limited
Eric Luciano Nicoli is a mutual person.
Active
Bel Tempo ARTS Ltd
Eric Luciano Nicoli is a mutual person.
Active
Centtrip Holdings Limited
Eric Luciano Nicoli is a mutual person.
Active
Botanic Energy Limited
Nicholas James Wyllie is a mutual person.
Active
Dopamyn Limited
Nicholas James Wyllie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£6.83K
Decreased by £876 (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200.27K
Decreased by £5.55K (-3%)
Total Liabilities
-£216.16K
Decreased by £2.14K (-1%)
Net Assets
-£15.89K
Decreased by £3.42K (+27%)
Debt Ratio (%)
108%
Increased by 1.87% (+2%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 11 Mar 2020
Registered Address Changed
7 Years Ago on 28 Mar 2018
Declaration of Solvency
7 Years Ago on 23 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 23 Mar 2018
Charge Satisfied
7 Years Ago on 8 Feb 2018
Charge Satisfied
7 Years Ago on 8 Feb 2018
Accounting Period Extended
7 Years Ago on 22 Dec 2017
Confirmation Submitted
8 Years Ago on 17 Nov 2017
Registered Address Changed
8 Years Ago on 17 Nov 2017
Eric Luciano Nicoli (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Landmark Assetts Limited'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 11 Mar 2020
Registered office address changed from The Old Rectory Church Street Weybridge KT13 8DE England to 52 Ravensfield Gardens Epsom KT19 0SR on 28 March 2018
Submitted on 28 Mar 2018
Appointment of a voluntary liquidator
Submitted on 23 Mar 2018
Resolutions
Submitted on 23 Mar 2018
Declaration of solvency
Submitted on 23 Mar 2018
Satisfaction of charge 1 in full
Submitted on 8 Feb 2018
Satisfaction of charge 3 in full
Submitted on 8 Feb 2018
Previous accounting period extended from 31 March 2017 to 30 September 2017
Submitted on 22 Dec 2017
Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge KT13 8DE on 17 November 2017
Submitted on 17 Nov 2017
Confirmation statement made on 14 October 2017 with no updates
Submitted on 17 Nov 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year