Background WavePink WaveYellow Wave

LANDMARK (BROADWAY) LIMITED (03902330)

LANDMARK (BROADWAY) LIMITED (03902330) is an active UK company. incorporated on 5 January 2000. with registered office in Broadway. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. LANDMARK (BROADWAY) LIMITED has been registered for 26 years. Current directors include ASPINALL, Martin Mark Charles, DERRETT, Paul James, GREGORY, Louise Mary and 2 others.

Company Number
03902330
Status
active
Type
ltd
Incorporated
5 January 2000
Age
26 years
Address
45 High Street, Broadway, WR12 7DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ASPINALL, Martin Mark Charles, DERRETT, Paul James, GREGORY, Louise Mary, HIGGINS, Elliot Anthony, LOCKSTONE, Adrian Neil
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK (BROADWAY) LIMITED

LANDMARK (BROADWAY) LIMITED is an active company incorporated on 5 January 2000 with the registered office located in Broadway. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. LANDMARK (BROADWAY) LIMITED was registered 26 years ago.(SIC: 47789)

Status

active

Active since 26 years ago

Company No

03902330

LTD Company

Age

26 Years

Incorporated 5 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

45 High Street Broadway, WR12 7DP,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 5 January 2000To: 1 October 2024
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jun 11
Director Joined
Aug 12
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Loan Secured
Jul 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ASPINALL, Martin Mark Charles

Active
High Street, BroadwayWR12 7DP
Secretary
Appointed 05 Jan 2000

ASPINALL, Martin Mark Charles

Active
High Street, BroadwayWR12 7DP
Born April 1951
Director
Appointed 05 Jan 2000

DERRETT, Paul James

Active
High Street, BroadwayWR12 7DP
Born March 1966
Director
Appointed 18 Jun 2012

GREGORY, Louise Mary

Active
High Street, BroadwayWR12 7DP
Born December 1968
Director
Appointed 01 Feb 2000

HIGGINS, Elliot Anthony

Active
High Street, BroadwayWR12 7DP
Born November 1985
Director
Appointed 09 Feb 2023

LOCKSTONE, Adrian Neil

Active
High Street, BroadwayWR12 7DP
Born February 1962
Director
Appointed 01 Feb 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Jan 2000
Resigned 05 Jan 2000

ASPINALL, Annette

Resigned
Holly House, WorcesterWR12 7LZ
Born June 1954
Director
Appointed 05 Jan 2000
Resigned 12 Apr 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Jan 2000
Resigned 05 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Staverton Court, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Martin Mark Charles Aspinall

Ceased
Staverton, CheltenhamGL51 0UX
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023

Mr Adrian Neil Lockstone

Ceased
Staverton, CheltenhamGL51 0UX
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2023
AA01Change of Accounting Reference Date
Resolution
20 February 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Resolution
7 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2016
CC04CC04
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
1 April 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
288cChange of Particulars
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Legacy
21 April 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
30 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363aAnnual Return
Legacy
5 April 2000
88(2)R88(2)R
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
287Change of Registered Office
Incorporation Company
5 January 2000
NEWINCIncorporation