Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Longacre Landmark Ltd
Longacre Landmark Ltd is an active company incorporated on 2 March 2020 with the registered office located in Bristol, Bristol. Longacre Landmark Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12492410
Private limited company
Age
5 years
Incorporated
2 March 2020
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
1 March 2025
(6 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Longacre Landmark Ltd
Contact
Address
Unit 6 Lodge Causeway Trading Estate
Fishponds
Bristol
BS16 3JB
England
Same address for the past
5 years
Companies in BS16 3JB
Telephone
Unreported
Email
Unreported
Website
Hairfoil.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Stanislaus Eduard Schmidt-Chiari
Director • Austrian • Lives in UK • Born in Apr 1984
George Elliott Nicholson
Director • British • Lives in England • Born in Jan 1982
Mr Jonathan Crowley
Director • British • Lives in England • Born in Sep 1981
Joseph Richard Hainsworth Barry
Director • Ceo • British • Lives in Scotland • Born in Apr 1964
Longacre Avon Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Longacre Avon Ltd
George Elliott Nicholson, Stanislaus Eduard Schmidt-Chiari, and 2 more are mutual people.
Active
Wrapex Limited
Stanislaus Eduard Schmidt-Chiari, Joseph Richard Hainsworth Barry, and 1 more are mutual people.
Active
Procare UK Limited
Stanislaus Eduard Schmidt-Chiari, Joseph Richard Hainsworth Barry, and 1 more are mutual people.
Active
Prowrap Limited
Stanislaus Eduard Schmidt-Chiari, Joseph Richard Hainsworth Barry, and 1 more are mutual people.
Active
Dycem Limited
George Elliott Nicholson and Joseph Richard Hainsworth Barry are mutual people.
Active
Seafox Dycem 1 Limited
George Elliott Nicholson and Joseph Richard Hainsworth Barry are mutual people.
Active
Seafox Dycem 2 Limited
George Elliott Nicholson and Joseph Richard Hainsworth Barry are mutual people.
Active
Seafox Merlin Limited
George Elliott Nicholson and Stanislaus Eduard Schmidt-Chiari are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£2.94M
Increased by £834K (+40%)
Turnover
£30.51M
Increased by £1.06M (+4%)
Employees
68
Increased by 9 (+15%)
Total Assets
£22.37M
Decreased by £2.03M (-8%)
Total Liabilities
-£19.75M
Decreased by £2.72M (-12%)
Net Assets
£2.63M
Increased by £694K (+36%)
Debt Ratio (%)
88%
Decreased by 3.82% (-4%)
See 10 Year Full Financials
Latest Activity
George Elliott Nicholson Resigned
3 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Charge Satisfied
6 Months Ago on 6 Mar 2025
Charge Satisfied
6 Months Ago on 6 Mar 2025
Charge Satisfied
6 Months Ago on 6 Mar 2025
New Charge Registered
6 Months Ago on 4 Mar 2025
Group Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Stewart George Cantley Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Accounting Period Extended
1 Year 7 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Longacre Landmark Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of George Elliott Nicholson as a director on 29 May 2025
Submitted on 29 May 2025
Memorandum and Articles of Association
Submitted on 10 Mar 2025
Resolutions
Submitted on 10 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 6 Mar 2025
Satisfaction of charge 124924100005 in full
Submitted on 6 Mar 2025
Satisfaction of charge 124924100003 in full
Submitted on 6 Mar 2025
Satisfaction of charge 124924100002 in full
Submitted on 6 Mar 2025
Registration of charge 124924100006, created on 4 March 2025
Submitted on 5 Mar 2025
Group of companies' accounts made up to 30 September 2023
Submitted on 18 Jun 2024
Termination of appointment of Stewart George Cantley as a director on 31 March 2024
Submitted on 5 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs