Background WavePink WaveYellow Wave

LANDMARK UK.COM LIMITED (03956244)

LANDMARK UK.COM LIMITED (03956244) is an active UK company. incorporated on 24 March 2000. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANDMARK UK.COM LIMITED has been registered for 26 years. Current directors include KINNEY, John Fitzgerald.

Company Number
03956244
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
3 Carolina Court, Doncaster, DN4 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KINNEY, John Fitzgerald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK UK.COM LIMITED

LANDMARK UK.COM LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANDMARK UK.COM LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03956244

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

NETCHOOSE LIMITED
From: 24 March 2000To: 19 April 2000
Contact
Address

3 Carolina Court Wisconsin Drive Doncaster, DN4 5RA,

Previous Addresses

Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ
From: 24 March 2000To: 18 November 2018
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 17
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KINNEY, John Fitzgerald

Active
Carolina Court, DoncasterDN4 5RA
Born December 1963
Director
Appointed 02 Aug 2024

BONE, Richard

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 01 Feb 2021
Resigned 02 Aug 2024

THEWLIS, Andrew Mark

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 05 Apr 2000
Resigned 01 Feb 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 05 Apr 2000

BONE, Richard Austin

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1980
Director
Appointed 01 Feb 2021
Resigned 02 Aug 2024

MCGEE, Michael

Resigned
Lynchets, BrackleyNN13 5QJ
Born March 1953
Director
Appointed 05 Apr 2000
Resigned 20 Mar 2003

THEWLIS, Andrew Mark

Resigned
Carolina Court, DoncasterDN4 5RA
Born February 1964
Director
Appointed 05 Apr 2000
Resigned 01 Feb 2021

WILLIAMS, Martin

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born August 1958
Director
Appointed 20 Mar 2003
Resigned 31 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 2000
Resigned 05 Apr 2000

Persons with significant control

1

Davy Avenue, Milton KeynesMK5 8HJ

Nature of Control

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

Filing History

75

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
225Change of Accounting Reference Date
Memorandum Articles
25 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Incorporation Company
24 March 2000
NEWINCIncorporation