LANDMARK INNS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LANDMARK INNS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
LANDMARK INNS LIMITED was incorporated 26 years ago on 13/01/1998 and has the registered number: 03491590. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2023.
LANDMARK INNS LIMITED was incorporated 26 years ago on 13/01/1998 and has the registered number: 03491590. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2023.
LANDMARK INNS LIMITED - LONDON
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 | 31/03/2023 |
Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
This Company Originates in : United Kingdom
Previous trading names include:
MORTAL MAN INNS LIMITED (until 11/03/2004)
MORTAL MAN INNS LIMITED (until 11/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2022 | 22/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD JOHN MCCAULEY | Apr 1960 | British | Director | 2009-01-07 | CURRENT |
MS LAURA JANE KRIPP | Jun 1978 | British | Director | 2015-04-28 | CURRENT |
MR WILLIAM MCCOSH | May 1943 | British | Director | 2004-08-01 UNTIL 2009-01-07 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1998-01-13 UNTIL 1998-01-13 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1998-01-13 UNTIL 1998-01-13 | RESIGNED | ||
MICHAEL ROBERT BEAUMONT | Jul 1949 | British | Secretary | 1998-01-13 UNTIL 2005-05-04 | RESIGNED |
MR GEOFFREY PAUL HANDLEY | Oct 1946 | British | Secretary | 2005-05-13 UNTIL 2009-01-07 | RESIGNED |
MR GEOFFREY PAUL HANDLEY | Oct 1946 | British | Director | 2005-05-13 UNTIL 2009-01-07 | RESIGNED |
MR KEVIN RICHARDSON WHITTLE | Sep 1964 | British | Director | 2006-01-30 UNTIL 2009-01-07 | RESIGNED |
GEORGE ANTHONY DAVID WHITTAKER | Sep 1969 | British | Director | 2000-07-05 UNTIL 2001-12-04 | RESIGNED |
MICHAEL CHARLES SMITH | Mar 1952 | British | Director | 2004-09-30 UNTIL 2009-01-07 | RESIGNED |
JEFFREY ALAN SILLS | Oct 1963 | British | Director | 2004-02-04 UNTIL 2009-01-07 | RESIGNED |
ST PETERS HOUSE LIMITED | Corporate Secretary | 2007-06-15 UNTIL 2009-01-07 | RESIGNED | ||
RODERICK EWAN HARRIES | Jun 1951 | British | Director | 1998-01-13 UNTIL 2004-07-31 | RESIGNED |
CHRISTOPHER MARK HARRIES | Apr 1947 | British | Director | 1998-01-13 UNTIL 1998-10-05 | RESIGNED |
KEVIN MICHAEL PETER GRASSBY | Sep 1961 | British | Director | 1998-10-05 UNTIL 2000-07-05 | RESIGNED |
TREVOR IRWIN GREEN | May 1943 | British | Director | 2000-01-01 UNTIL 2004-05-31 | RESIGNED |
MR PETER JOHN SUTTON BROOKS | Jul 1957 | British | Director | 2001-12-04 UNTIL 2006-01-30 | RESIGNED |
HUGO BENJAMIN WALLACE BROADFOOT | Jun 1954 | British | Director | 1998-10-05 UNTIL 2001-12-03 | RESIGNED |
HUGO BENJAMIN WALLACE BROADFOOT | Jun 1954 | British | Director | 2003-03-01 UNTIL 2004-06-30 | RESIGNED |
MICHAEL ROBERT BEAUMONT | Jul 1949 | British | Director | 1998-01-13 UNTIL 2001-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Edward John Mccauley | 2016-07-01 | 4/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LANDMARK_INNS_LTD - Accounts | 2022-04-01 | 30-06-2021 | £163,715 Cash £-1,059,369 equity |
LANDMARK_INNS_LTD - Accounts | 2021-07-01 | 31-08-2020 | £138,289 Cash £-1,146,366 equity |
LANDMARK_INNS_LTD - Accounts | 2020-03-31 | 31-08-2019 | £15,581 Cash £-953,725 equity |
Landmark Inns Ltd | 2019-05-24 | 31-08-2018 | £12,997 Cash |
Landmark Inns Ltd | 2018-05-30 | 31-08-2017 | £24,816 Cash |
Landmark Inns Ltd | 2017-04-06 | 31-08-2016 | £23,503 Cash £-6,359 equity |