ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Rabbit Control Limited

Landmark Rabbit Control Limited is a liquidation company incorporated on 16 April 2014 with the registered office located in Southampton, Hampshire. Landmark Rabbit Control Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
08999990
Private limited company
Age
11 years
Incorporated 16 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1594 days
Dated 16 April 2020 (5 years ago)
Next confirmation dated 16 April 2021
Was due on 30 April 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1594 days
For period 1 May30 Apr 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2020
Was due on 30 April 2021 (4 years ago)
Contact
Address
3rd Floor 2 Charlotte Place
Southampton
SO14 0TB
Address changed on 8 Sep 2025 (2 days ago)
Previous address was Mountbatten House Grosvenor Square Grosvenor Square Southampton SO15 2JU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1969 • Rabbit Control
Director • Property Developer • British • Lives in England • Born in Feb 1971
Mr James Roger Bradley
PSC • British • Lives in UK • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landmark Estates (Weymouth) Limited
James Roger Bradley is a mutual person.
Active
Landmark Estates ( CM ) Limited
James Roger Bradley is a mutual person.
Active
360 Retail Limited
James Roger Bradley is a mutual person.
Active
Landmark Estates (London) Limited
James Roger Bradley is a mutual person.
In Receivership
Landmark Estates (Douglas Road) Limited
James Roger Bradley is a mutual person.
Dissolved
Landmark Rabbit, Deer & Wildlife Control Ltd
Kenneth Jenkins is a mutual person.
Liquidation
South Brent Developments Ltd
James Roger Bradley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£157.46K
Increased by £91.91K (+140%)
Total Liabilities
-£156K
Increased by £90.87K (+140%)
Net Assets
£1.46K
Increased by £1.04K (+248%)
Debt Ratio (%)
99%
Decreased by 0.29% (-0%)
Latest Activity
Registered Address Changed
2 Days Ago on 8 Sep 2025
Registered Address Changed
2 Months Ago on 10 Jul 2025
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 5 Aug 2024
Registered Address Changed
2 Years 7 Months Ago on 30 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 18 Jan 2023
Registered Address Changed
3 Years Ago on 18 Jan 2022
Mr James Roger Bradley Details Changed
3 Years Ago on 18 Jan 2022
Compulsory Strike-Off Suspended
4 Years Ago on 5 Aug 2021
Compulsory Gazette Notice
4 Years Ago on 6 Jul 2021
Registered Address Changed
4 Years Ago on 18 Jan 2021
Get Credit Report
Discover Landmark Rabbit Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Mountbatten House Grosvenor Square Grosvenor Square Southampton SO15 2JU to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 8 September 2025
Submitted on 8 Sep 2025
Liquidators' statement of receipts and payments to 24 July 2025
Submitted on 8 Sep 2025
Registered office address changed from First Floor Office 2a Highfield Road First Floor Office Ringwood BH24 1RQ England to Mountbatten House Grosvenor Square Grosvenor Square Southampton SO15 2JU on 10 July 2025
Submitted on 10 Jul 2025
Resolutions
Submitted on 5 Aug 2024
Statement of affairs
Submitted on 5 Aug 2024
Appointment of a voluntary liquidator
Submitted on 5 Aug 2024
Registered office address changed from Arnewod Court Farm House Barrows Lane Sway Lymington SO41 6DD England to First Floor Office 2a Highfield Road First Floor Office Ringwood BH24 1RQ on 30 January 2023
Submitted on 30 Jan 2023
Registered office address changed from Wilderton Grange 4 Wilderton Road West Poole BH13 6EF England to Arnewod Court Farm House Barrows Lane Sway Lymington SO41 6DD on 18 January 2023
Submitted on 18 Jan 2023
Director's details changed for Mr James Roger Bradley on 18 January 2022
Submitted on 18 Jan 2022
Registered office address changed from 7 High Street Ringwood BH24 1AB England to Wilderton Grange 4 Wilderton Road West Poole BH13 6EF on 18 January 2022
Submitted on 18 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year