ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark London Properties Limited

Landmark London Properties Limited is an active company incorporated on 21 January 2014 with the registered office located in London, Greater London. Landmark London Properties Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08853549
Private limited company
Age
11 years
Incorporated 21 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 46 days
Dated 14 November 2024 (1 year 2 months ago)
Next confirmation dated 14 November 2025
Was due on 28 November 2025 (1 month ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 12 Aug 2025 (5 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
020 76318000
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in Dec 1973
Mr Robert Percy Woolford
PSC • British • Lives in Guernsey • Born in Jan 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£25K
Increased by £13K (+108%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£11.14M
Decreased by £41K (-0%)
Total Liabilities
-£13.09M
Increased by £296K (+2%)
Net Assets
-£1.95M
Decreased by £337K (+21%)
Debt Ratio (%)
117%
Increased by 3.08% (+3%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 15 Dec 2025
Registered Address Changed
5 Months Ago on 12 Aug 2025
Full Accounts Submitted
1 Year Ago on 16 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Nov 2024
Confirmation Submitted
2 Years Ago on 21 Dec 2023
Full Accounts Submitted
2 Years Ago on 18 Dec 2023
Sonali Rasik Dean Details Changed
3 Years Ago on 3 Jan 2023
Mrs Asma Hasna Details Changed
3 Years Ago on 3 Jan 2023
Confirmation Submitted
3 Years Ago on 3 Jan 2023
Full Accounts Submitted
3 Years Ago on 22 Dec 2022
Get Credit Report
Discover Landmark London Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 12 August 2025
Submitted on 12 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Nov 2024
Confirmation statement made on 14 November 2023 with updates
Submitted on 21 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 14 November 2022 with updates
Submitted on 3 Jan 2023
Director's details changed for Mrs Asma Hasna on 3 January 2023
Submitted on 3 Jan 2023
Director's details changed for Sonali Rasik Dean on 3 January 2023
Submitted on 3 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year