ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Bidco Limited

Landmark Bidco Limited is an active company incorporated on 9 November 2015 with the registered office located in London, Greater London. Landmark Bidco Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09863985
Private limited company
Age
9 years
Incorporated 9 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 26 October 2024 (12 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (17 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 27 December 2025
Due by 27 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 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 England • Born in Jul 1957
Director • British • Lives in England • Born in Jan 1988
Director • Finnish • Lives in UK • Born in Jan 1963
Landmark Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landmark Holdco 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
Susan Iris Abrahams, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Promontoria (Lansdowne) Limited
Susan Iris Abrahams, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Promontoria (Vantage) Limited
Susan Iris Abrahams, CSC Corporate Services (London) Limited, and 1 more 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.57M
Decreased by £1.64M (-5%)
Total Liabilities
-£32.1M
Decreased by £1.7M (-5%)
Net Assets
-£1.53M
Increased by £59K (-4%)
Debt Ratio (%)
105%
Increased by 0.07% (0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 2 May 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Landmark Holdco Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
7 Months Ago on 7 Mar 2025
Accounting Period Shortened
10 Months Ago on 24 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Arun Vivek Resigned
1 Year 7 Months Ago on 13 Mar 2024
Get Credit Report
Discover Landmark Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 2 May 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Landmark Holdco Limited as a person with significant control 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
Full accounts made up to 31 December 2023
Submitted on 7 Mar 2025
Previous accounting period shortened from 28 December 2023 to 27 December 2023
Submitted on 24 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 16 May 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year