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
Landmark Group Holdings Limited
Landmark Group Holdings Limited is an active company incorporated on 11 May 2021 with the registered office located in London, City of London. Landmark Group Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
13386446
Private limited company
Age
4 years
Incorporated
11 May 2021
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
10 May 2025
(5 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Landmark Group Holdings Limited
Contact
Update Details
Address
1 Royal Exchange
London
EC3V 3DG
England
Address changed on
2 Dec 2022
(2 years 10 months ago)
Previous address was
, Unit 5 the Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, RH10 9PE, England
Companies in EC3V 3DG
Telephone
Unreported
Email
Unreported
Website
Landmarkplc.com
See All Contacts
People
Officers
8
Shareholders
100
Controllers (PSC)
2
Mrs Louise Stewart
Director • PSC • Non-Executive Director • British • Lives in England • Born in Jun 1960
Edward William John Cowell
Director • British • Lives in England • Born in Feb 1970
John Bernard Coghlan
Director • Non-Executive Director • Irish • Lives in UK • Born in Apr 1958
John Hunter
Director • British • Lives in England • Born in Jan 1966
Ian Alexander Hemming
Director • Non-Executive Director • British • Lives in England • Born in Jul 1963
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
Landmark Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Space Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Obs) Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Bishopsgate) Ltd
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
Landmark Business Centres (Dover Street) Ltd
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space OLD Street Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space Holborn Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
The Space Regent Street Limited
Edward William John Cowell and Craig Stuart Nunn are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£21.44M
Decreased by £14.79M (-41%)
Turnover
£111.14M
Decreased by £965K (-1%)
Employees
181
Increased by 3 (+2%)
Total Assets
£115.71M
Decreased by £6.45M (-5%)
Total Liabilities
-£82.46M
Decreased by £3.01M (-4%)
Net Assets
£33.25M
Decreased by £3.43M (-9%)
Debt Ratio (%)
71%
Increased by 1.29% (+2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
4 Months Ago on 3 Jun 2025
Mr David John Atkins Details Changed
9 Months Ago on 23 Jan 2025
Craig Stuart Nunn Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Group Accounts Submitted
1 Year 5 Months Ago on 5 May 2024
Mr Craig Stuart Nunn Details Changed
1 Year 10 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 May 2023
Group Accounts Submitted
2 Years 6 Months Ago on 26 Apr 2023
James Simon Farnworth Resigned
2 Years 7 Months Ago on 9 Mar 2023
Get Alerts
Get Credit Report
Discover Landmark Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Resolutions
Submitted on 13 Jun 2025
Memorandum and Articles of Association
Submitted on 13 Jun 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 3 Jun 2025
Director's details changed for Mr David John Atkins on 23 January 2025
Submitted on 11 Mar 2025
Termination of appointment of Craig Stuart Nunn as a director on 16 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 22 May 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 5 May 2024
Director's details changed for Mr Craig Stuart Nunn on 14 December 2023
Submitted on 20 Feb 2024
Resolutions
Submitted on 10 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs