Background WavePink WaveYellow Wave

LANDMARK TRADING LIMITED (03018423)

LANDMARK TRADING LIMITED (03018423) is an active UK company. incorporated on 6 February 1995. with registered office in Teddington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LANDMARK TRADING LIMITED has been registered for 31 years. Current directors include EARP, Joanna, FARRELL, Audrenneive Alareen, HAWKINS, Alison and 1 others.

Company Number
03018423
Status
active
Type
ltd
Incorporated
6 February 1995
Age
31 years
Address
Ferry Road, Teddington, TW11 9NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
EARP, Joanna, FARRELL, Audrenneive Alareen, HAWKINS, Alison, MOONEY, Suzanne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK TRADING LIMITED

LANDMARK TRADING LIMITED is an active company incorporated on 6 February 1995 with the registered office located in Teddington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LANDMARK TRADING LIMITED was registered 31 years ago.(SIC: 90040)

Status

active

Active since 31 years ago

Company No

03018423

LTD Company

Age

31 Years

Incorporated 6 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LAND MARK TRADING LTD
From: 23 December 2004To: 27 September 2015
LANDMARK ARTS CENTRE LIMITED
From: 20 December 2002To: 23 December 2004
ST ALBANS AT TEDDINGTON LOCK (TRADING) LIMITED
From: 12 July 1995To: 20 December 2002
AVONSON LIMITED
From: 6 February 1995To: 12 July 1995
Contact
Address

Ferry Road Teddington Lock Teddington, TW11 9NN,

Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Oct 12
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
May 20
Director Left
Jun 20
Director Left
Nov 22
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

HAWKINS, Alison Elizabeth

Active
Ferry Road, TeddingtonTW11 9NN
Secretary
Appointed 06 Mar 2025

EARP, Joanna

Active
Ferry Road, TeddingtonTW11 9NN
Born August 1974
Director
Appointed 12 Aug 2025

FARRELL, Audrenneive Alareen

Active
Ferry Road, TeddingtonTW11 9NN
Born August 1961
Director
Appointed 04 Aug 2017

HAWKINS, Alison

Active
Ferry Road, TeddingtonTW11 9NN
Born August 1965
Director
Appointed 21 Nov 2024

MOONEY, Suzanne

Active
Ferry Road, TeddingtonTW11 9NN
Born April 1962
Director
Appointed 13 Nov 2018

FARRELL, Audrenneive Alareen

Resigned
Ferry Road, TeddingtonTW11 9NN
Secretary
Appointed 04 Aug 2017
Resigned 08 Feb 2023

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 06 Feb 1995
Resigned 30 Mar 1995

HOLT, Andrew, Dr

Resigned
53 Elmfield Avenue, TeddingtonTW11 8BX
Secretary
Appointed 15 Jul 1997
Resigned 20 Aug 2012

JONES, Evelyn Ann

Resigned
Ferry Road, TeddingtonTW11 9NN
Secretary
Appointed 19 Nov 2015
Resigned 18 Apr 2017

MCDONALD, Catherine Donna

Resigned
Chelwood Gardens, RichmondTW9 4JQ
Secretary
Appointed 08 Feb 2023
Resigned 06 Mar 2025

MCDONALD, Catherine Donna

Resigned
Ferry Road, TeddingtonTW11 9NN
Secretary
Appointed 20 Aug 2012
Resigned 19 Nov 2015

MCDONALD, Donna

Resigned
Chelwood Gardens, RichmondTW9 4JQ
Secretary
Appointed 18 Apr 2017
Resigned 04 Aug 2017

NIEPER, Anthony Robert

Resigned
12 Munster Road, TeddingtonTW11 9LL
Secretary
Appointed 26 Jun 1995
Resigned 15 Jul 1997

PERRY, John Sinclair

Resigned
30 Bridgeman Road, TeddingtonTW11 9AH
Secretary
Appointed 30 Mar 1995
Resigned 26 Jun 1995

BECKWITH, Barbara

Resigned
Ferry Road, TeddingtonTW11 9NN
Born August 1939
Director
Appointed 13 Nov 2018
Resigned 10 Jun 2020

BOSSINE, Lesley

Resigned
Ferry Road, TeddingtonTW11 9NN
Born June 1962
Director
Appointed 15 Nov 2018
Resigned 22 Nov 2022

EVANS, Julie

Resigned
Ferry Road, TeddingtonTW11 9NN
Born December 1958
Director
Appointed 11 Jul 2019
Resigned 19 Nov 2025

HENDERSON, Lorna Elizabeth

Resigned
27b Waldegrave Gardens, Strawberry HillTW1 4PQ
Born May 1974
Director
Appointed 23 Aug 2004
Resigned 07 Feb 2005

JONES, Evelyn Ann

Resigned
Ferry Road, TeddingtonTW11 9NN
Born May 1953
Director
Appointed 03 Oct 2012
Resigned 18 Apr 2017

MCDONALD, Catherine Donna

Resigned
Ferry Road, TeddingtonTW11 9NN
Born December 1942
Director
Appointed 01 May 2020
Resigned 23 Aug 2025

MCDONALD, Donna

Resigned
Ferry Road, TeddingtonTW11 9NN
Born December 1942
Director
Appointed 18 Apr 2017
Resigned 04 Aug 2017

MORGAN, Roger Philip, Dr

Resigned
19 Twickenham Road, TeddingtonTW11 8AQ
Born November 1952
Director
Appointed 26 Nov 2002
Resigned 19 Jul 2004

MORGAN, Sian Anne

Resigned
Ferry Road, TeddingtonTW11 9NN
Born May 1964
Director
Appointed 20 Feb 2018
Resigned 09 Aug 2018

NIEPER, Anthony Robert

Resigned
12 Munster Road, TeddingtonTW11 9LL
Born April 1944
Director
Appointed 26 Jun 1995
Resigned 04 Aug 2016

PERRY, John Sinclair

Resigned
30 Bridgeman Road, TeddingtonTW11 9AH
Born May 1953
Director
Appointed 30 Mar 1995
Resigned 26 Jun 1995

ROBERTSON, Barbara

Resigned
74 Fairfax Road, TeddingtonTW11 9BX
Born March 1944
Director
Appointed 25 Aug 2004
Resigned 30 Nov 2006

SHORTER BECKWITH, Barbara

Resigned
34 Rivermead, East MoleseyKT8 9AZ
Born August 1939
Director
Appointed 23 Jan 2005
Resigned 20 Feb 2018

STUBBS, Jeremy

Resigned
Ferry Road, TeddingtonTW11 9NN
Born April 1949
Director
Appointed 05 Aug 2016
Resigned 13 Nov 2018

SUTTON, Roger William

Resigned
79 Fairfax Road, TeddingtonTW11 9DA
Born December 1949
Director
Appointed 26 Nov 2002
Resigned 31 Mar 2004

SWAN, Ann Margaret Deborah

Resigned
55 Railway Road, TeddingtonTW11 8SD
Born April 1949
Director
Appointed 26 Jun 1995
Resigned 15 Jul 1997

WEST, James Edward

Resigned
1 Old Vicarage Close, WorcesterWR5 3ND
Born October 1980
Director
Appointed 13 Jun 2005
Resigned 31 May 2006

WYATT, Paul Christopher Bloxham

Resigned
27 Thames Close, HamptonTW12 2ET
Born August 1934
Director
Appointed 30 Mar 1995
Resigned 26 Jun 1995

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 06 Feb 1995
Resigned 03 Mar 1995

Persons with significant control

1

Ferry Road, TeddingtonTW11 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2025
CC04CC04
Resolution
28 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Statement Of Companys Objects
5 December 2024
CC04CC04
Memorandum Articles
4 December 2024
MAMA
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2015
TM02Termination of Secretary
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Legacy
29 December 2004
287Change of Registered Office
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
31 October 1995
224224
Memorandum Articles
13 October 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
287Change of Registered Office
Incorporation Company
6 February 1995
NEWINCIncorporation