ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Asset Partners LLP

Landmark Asset Partners LLP is an active company incorporated on 1 December 2020 with the registered office located in London, City of London. Landmark Asset Partners LLP was registered 4 years ago.
Status
Active
Active since incorporation
Company No
OC434481
Limited liability partnership
Age
4 years
Incorporated 1 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 12 Feb 2025 (7 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
-
Controllers (PSC)
1
British • Lives in UK • Born in Apr 1967
British • Lives in England • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evans Land Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Landmark Power Ltd
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Graphite Technology Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Landmark Power Holdings Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Rhodesia Power Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Powerbox Energy Solutions Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Victory Hill Flexible Power Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Landmark Bond Finance Ltd
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.45K
Decreased by £13.12K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27K
Same as previous period
Total Liabilities
-£26K
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
96%
Same as previous period
Latest Activity
Landmark Power Holdings Limited Details Changed
7 Months Ago on 12 Feb 2025
Mr Michael Avison Details Changed
7 Months Ago on 12 Feb 2025
Sir George Reresby Sacheverell Sitwell Details Changed
7 Months Ago on 12 Feb 2025
Landmark Power Holdings Limited (PSC) Details Changed
7 Months Ago on 12 Feb 2025
Registered Address Changed
7 Months Ago on 12 Feb 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Landmark Power Holdings Limited Details Changed
10 Months Ago on 1 Nov 2024
Landmark Power Holdings Limited (PSC) Details Changed
10 Months Ago on 1 Nov 2024
Get Credit Report
Discover Landmark Asset Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Change of details for Landmark Power Holdings Limited as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Member's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
Submitted on 12 Feb 2025
Member's details changed for Mr Michael Avison on 12 February 2025
Submitted on 12 Feb 2025
Member's details changed for Landmark Power Holdings Limited on 12 February 2025
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Change of details for Landmark Power Holdings Limited as a person with significant control on 1 November 2024
Submitted on 15 Nov 2024
Member's details changed for Landmark Power Holdings Limited on 1 November 2024
Submitted on 15 Nov 2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year