ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Business Centres (Bishopsgate) Ltd

Landmark Business Centres (Bishopsgate) Ltd is an active company incorporated on 16 September 2010 with the registered office located in London, City of London. Landmark Business Centres (Bishopsgate) Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07378523
Private limited company
Age
15 years
Incorporated 16 September 2010
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (3 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 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)
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
Telephone
02078709340
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • Cfo • British • Lives in UK • Born in May 1969
Secretary
Landmark Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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 (Obs) Limited
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.26M
Increased by £144.81K (+5%)
Employees
2
Increased by 2 (%)
Total Assets
£320.35K
Decreased by £335.29K (-51%)
Total Liabilities
£0
Decreased by £335.29K (-100%)
Net Assets
£320.35K
Same as previous period
Debt Ratio (%)
0%
Decreased by 51.14% (-100%)
Latest Activity
Subsidiary Accounts Submitted
7 Days Ago on 15 Oct 2025
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Craig Stuart Nunn Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Jul 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 15 Jun 2024
Mr Craig Stuart Nunn Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Small Accounts Submitted
2 Years 2 Months Ago on 16 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 4 Jul 2023
James Simon 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 Credit Report
Discover Landmark Business Centres (Bishopsgate) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
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 30 June 2025 with no updates
Submitted on 1 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 30 June 2024 with no updates
Submitted on 2 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 15 Jun 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 15 Jun 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 15 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year