Background WavePink WaveYellow Wave

LANDMARK SCAFFOLDING LIMITED (03505609)

LANDMARK SCAFFOLDING LIMITED (03505609) is an active UK company. incorporated on 5 February 1998. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. LANDMARK SCAFFOLDING LIMITED has been registered for 28 years. Current directors include SHELDRAKE, David Stewart, SHELDRAKE, Nicola Jane.

Company Number
03505609
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
7 Laureate Paddocks, Newmarket, CB8 0AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
SHELDRAKE, David Stewart, SHELDRAKE, Nicola Jane
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK SCAFFOLDING LIMITED

LANDMARK SCAFFOLDING LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Newmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. LANDMARK SCAFFOLDING LIMITED was registered 28 years ago.(SIC: 77320)

Status

active

Active since 28 years ago

Company No

03505609

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

GAG77 LIMITED
From: 5 February 1998To: 2 March 1998
Contact
Address

7 Laureate Paddocks Newmarket, CB8 0AP,

Previous Addresses

Suite 4 East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY
From: 22 May 2012To: 4 July 2024
Lawn Farm Warren Lane Woolpit Bury St. Edmunds Suffolk IP30 9RS
From: 14 January 2010To: 22 May 2012
36 Jubilee Terrace Ely Cambridgeshire CB7 4BJ United Kingdom
From: 5 February 1998To: 14 January 2010
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Loan Secured
Jun 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jul 17
Director Left
Aug 17
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Feb 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHELDRAKE, Nicola

Active
Laureate Paddocks, NewmarketCB8 0AP
Secretary
Appointed 22 Dec 2009

SHELDRAKE, David Stewart

Active
NewmarketCB8 0AP
Born June 1963
Director
Appointed 19 Feb 1998

SHELDRAKE, Nicola Jane

Active
Laureate Paddocks, NewmarketCB8 0AP
Born August 1966
Director
Appointed 27 Feb 2026

BOYCE, Andrew Richard

Resigned
The Manor House, Bury St EdmundsIP33 1RT
Secretary
Appointed 19 Feb 1998
Resigned 04 Feb 2008

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Secretary
Appointed 05 Feb 1998
Resigned 19 Feb 1998

NICHOLSON, Jeremy Larry

Resigned
Burnthouse Barn, Stoke By ClareCO10 8HU
Secretary
Appointed 04 Feb 2008
Resigned 22 Dec 2009

BOYCE, Andrew Richard

Resigned
The Manor House, Bury St EdmundsIP33 1RT
Born February 1962
Director
Appointed 19 Feb 1998
Resigned 04 Feb 2008

BOYCE, James Christopher

Resigned
Hilborough Mill, SwaffhamIP26 5BT
Born March 1964
Director
Appointed 19 Feb 1998
Resigned 04 Feb 2008

BOYCE, Robert Gerald

Resigned
Kentford Lodge, NewmarketCB8 7PT
Born July 1937
Director
Appointed 19 Feb 1998
Resigned 04 Feb 2008

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Born April 1944
Director
Appointed 05 Feb 1998
Resigned 19 Feb 1998

NICHOLSON, Jeremy Larry

Resigned
Burnthouse Barn, Stoke By ClareCO10 8HU
Born February 1968
Director
Appointed 04 Feb 2008
Resigned 22 Dec 2009

NICHOLSON, Sally

Resigned
Burnthouse Barn, Stoke By ClareCO10 8HU
Born January 1965
Director
Appointed 04 Feb 2008
Resigned 22 Dec 2009

SHELDRAKE, Nicola Jane

Resigned
East Barton Road, Bury St. EdmundsIP31 2QY
Born August 1966
Director
Appointed 22 Dec 2009
Resigned 22 Aug 2017

WALMSLEY, Neil Roderick

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 05 Feb 1998
Resigned 19 Feb 1998

Persons with significant control

4

1 Active
3 Ceased

Mr David Stewart Sheldrake

Active
Laureate Paddocks, NewmarketCB8 0AP
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2024

Mr George Matthew Hearn

Ceased
Laureate Paddocks, NewmarketCB8 0AP
Born October 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024
Ceased 13 Dec 2024

Mr David Stewart Sheldrake

Ceased
Laureate Paddocks, NewmarketCB8 0AP
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024

Mrs Nicola Jane Sheldrake

Ceased
Laureate Paddocks, NewmarketCB8 0AP
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
353353
Legacy
11 February 2009
190190
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288cChange of Particulars
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
353353
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288cChange of Particulars
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288cChange of Particulars
Legacy
31 July 1998
353353
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
10 May 1998
225Change of Accounting Reference Date
Memorandum Articles
5 March 1998
MEM/ARTSMEM/ARTS
Legacy
2 March 1998
287Change of Registered Office
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1998
88(2)R88(2)R
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
123Notice of Increase in Nominal Capital
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Incorporation Company
5 February 1998
NEWINCIncorporation