LANDMARK SURVEYORS LTD

  • Company statusactive
  • Company No06039967
  • Age18 years 6 months Incorporated 3 January 2007
  • Officers3

Address

Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, England

LANDMARK SURVEYORS LTD is an active company incorporated on 3 January 2007 and based in Huddersfield, West Yorkshire, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

6 Months Ago on 10 Jan 2025

Accounts With Accounts Type Unaudited Abridged

10 Months Ago on 26 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 04 Jan 2024

Accounts With Accounts Type Unaudited Abridged

1 Year Ago on 25 Sep 2023

Mortgage Satisfy Charge Full

2 Years Ago on 24 May 2023

Confirmation Statement With Updates

2 Years Ago on 05 Jan 2023

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 01 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 03 Oct 2022

Confirmation Statement With Updates

3 Years Ago on 21 Jan 2022

Accounts With Accounts Type Unaudited Abridged

3 Years Ago on 30 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 09 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 14 Feb 2021

Change To A Person With Significant Control

4 Years Ago on 14 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 14 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 14 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 14 Feb 2021

Accounts With Accounts Type Full

4 Years Ago on 22 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 16 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 31 Jul 2020

Confirmation Statement With Updates

5 Years Ago on 06 Jan 2020

Accounts With Accounts Type Full

5 Years Ago on 03 Oct 2019

Mortgage Satisfy Charge Full

5 Years Ago on 10 Aug 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 08 May 2019

Termination Director Company With Name Termination Date

6 Years Ago on 08 May 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 21 Mar 2019

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HUGHES, Peter Emlyndirector Apr 196815 Jan 2019
REYNOLDS, Martindirector Feb 196923 Jan 2018
TIMMINS, Matthew Lloyddirector Jul 197823 Jan 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Simply Biz Limited 23 Jan 2018
Andrews & Partners Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.