ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Bond Finance Ltd

Landmark Bond Finance Ltd is a dormant company incorporated on 11 July 2023 with the registered office located in London, City of London. Landmark Bond Finance Ltd was registered 2 years 3 months ago.
Status
Dormant
Dormant since incorporation
Company No
14995627
Private limited company
Age
2 years 3 months
Incorporated 11 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (3 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 11 Jul31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 12 Feb 2025 (8 months ago)
Previous address was , Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Dec 1957
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Dec 1966
Mr Christopher Edwin Fry
PSC • British • Lives in UK • Born in Dec 1966
Sir George Reresby Sacheverell Sitwell
PSC • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evans Land Limited
Michael Avison, Christopher Edwin Fry, and 1 more are mutual people.
Active
Landmark Power Holdings Limited
Michael Avison, Christopher Edwin Fry, and 1 more are mutual people.
Active
Landmark Power Ltd
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Graphite Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Rhodesia Power Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Powerbox Energy Solutions Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Victory Hill Flexible Power Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Mill Hill Clean Carbon Limited
Michael Avison and Christopher Edwin Fry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period 1 Jul31 Jul 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4
Total Liabilities
-£1
Net Assets
£3
Debt Ratio (%)
25%
Latest Activity
Christopher Edwin Fry Resigned
1 Month Ago on 24 Sep 2025
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Dormant Accounts Submitted
6 Months Ago on 10 Apr 2025
Mr Christopher Edwin Fry Details Changed
8 Months Ago on 12 Feb 2025
Sir George Reresby Sacheverell Sitwell Details Changed
8 Months Ago on 12 Feb 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Mr Michael Avison Details Changed
8 Months Ago on 12 Feb 2025
Mr Michael Avison (PSC) Details Changed
8 Months Ago on 12 Feb 2025
George Reresby Sacheverell Sitwell (PSC) Appointed
2 Years 3 Months Ago on 12 Jul 2023
Christopher Edwin Fry (PSC) Appointed
2 Years 3 Months Ago on 12 Jul 2023
Get Credit Report
Discover Landmark Bond Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Edwin Fry as a director on 24 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 10 July 2025 with updates
Submitted on 15 Jul 2025
Notification of Christopher Edwin Fry as a person with significant control on 12 July 2023
Submitted on 6 Jun 2025
Notification of George Reresby Sacheverell Sitwell as a person with significant control on 12 July 2023
Submitted on 6 Jun 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 10 Apr 2025
Change of details for Mr Michael Avison as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Michael Avison on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from , Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Christopher Edwin Fry on 12 February 2025
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year