ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Holdco Limited

Landmark Holdco Limited is an active company incorporated on 9 November 2015 with the registered office located in London, Greater London. Landmark Holdco Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09863941
Private limited company
Age
10 years
Incorporated 9 November 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 October 2025 (23 days ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1988
Director • Finnish • Lives in UK • Born in Jan 1963
Director • British • Lives in England • Born in Jul 1957
Mr Stephen Andrew Feinberg
PSC • American • Lives in United States • Born in Mar 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landmark Bidco Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
CSC Management Services (UK) Limited
Paivi Helena Whitaker and are mutual people.
Active
CSC Nominees (UK) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
CSC Directors (No.5) Limited
Paivi Helena Whitaker, Susan Iris Abrahams, and 1 more are mutual people.
Active
CSC Directors (No.6) Limited
Paivi Helena Whitaker, Susan Iris Abrahams, and 1 more are mutual people.
Active
Promontoria (Lansdowne) Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Promontoria (Lansdowne) Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Diament Limited
CSC Corporate Services (London) Limited and Paivi Helena Whitaker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.01M
Decreased by £1.24M (-12%)
Turnover
£2.21M
Increased by £114K (+5%)
Employees
Unreported
Same as previous period
Total Assets
£40.6M
Decreased by £1.14M (-3%)
Total Liabilities
-£39.42M
Decreased by £2.18M (-5%)
Net Assets
£1.19M
Increased by £1.04M (+702%)
Debt Ratio (%)
97%
Decreased by 2.57% (-3%)
Latest Activity
Confirmation Submitted
11 Days Ago on 7 Nov 2025
Group Accounts Submitted
6 Months Ago on 6 May 2025
Ms Paivi Helena Whitaker Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Group Accounts Submitted
8 Months Ago on 7 Mar 2025
Accounting Period Extended
11 Months Ago on 23 Dec 2024
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 8 Nov 2024
Mr. Muhammad Umar Khan Appointed
1 Year 8 Months Ago on 13 Mar 2024
Get Credit Report
Discover Landmark Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 October 2025 with no updates
Submitted on 7 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 6 May 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 7 Mar 2025
Previous accounting period extended from 25 December 2023 to 31 December 2023
Submitted on 23 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 26 October 2024 with updates
Submitted on 8 Nov 2024
Statement of capital following an allotment of shares on 23 May 2024
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year