Background WavePink WaveYellow Wave

LANDMARK OF BATH LIMITED (04221708)

LANDMARK OF BATH LIMITED (04221708) is an active UK company. incorporated on 22 May 2001. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANDMARK OF BATH LIMITED has been registered for 24 years. Current directors include WAKE, Jonathan Vernon, WAKE, Katherine Elise.

Company Number
04221708
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
30 Circus Mews, Bath, BA1 2PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WAKE, Jonathan Vernon, WAKE, Katherine Elise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK OF BATH LIMITED

LANDMARK OF BATH LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANDMARK OF BATH LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04221708

LTD Company

Age

24 Years

Incorporated 22 May 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

LANDMARK GARDENS LTD.
From: 31 August 2014To: 1 July 2019
LAND CONSULTANTS LTD.
From: 10 December 2012To: 31 August 2014
LANDMARK GARDENS LIMITED
From: 9 January 2006To: 10 December 2012
JONNIE WAKE ASSOCIATES LTD
From: 18 October 2004To: 9 January 2006
THE ORGANIC GARDEN COMPANY LIMITED
From: 22 May 2001To: 18 October 2004
Contact
Address

30 Circus Mews Bath, BA1 2PW,

Previous Addresses

1 Walcot Gate Bath BA1 5UG England
From: 27 June 2016To: 16 December 2021
Plough Cottage West Kington Wiltshire SN14 7JE
From: 22 May 2001To: 27 June 2016
Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
May 01
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WAKE, Katherine Elise

Active
Plough Cottage, ChippenhamSN14 7JE
Secretary
Appointed 22 Mar 2002

WAKE, Jonathan Vernon

Active
Plough Cottage, ChippenhamSN14 7JE
Born October 1974
Director
Appointed 22 May 2001

WAKE, Katherine Elise

Active
Plough Cottage, ChippenhamSN14 7JE
Born August 1975
Director
Appointed 01 Nov 2008

COOTE SYKES, Eyre William

Resigned
Bellamont House, DorchesterDT2 9HN
Secretary
Appointed 22 May 2001
Resigned 22 Mar 2002

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 22 May 2001
Resigned 22 May 2001

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 22 May 2001
Resigned 22 May 2001

Persons with significant control

1

Mr Jonathan Vernon Wake

Active
Circus Mews, BathBA1 2PW
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
287Change of Registered Office
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
353353
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
14 February 2006
287Change of Registered Office
Certificate Change Of Name Company
9 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
287Change of Registered Office
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
88(2)R88(2)R
Legacy
16 July 2001
287Change of Registered Office
Legacy
16 July 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Incorporation Company
22 May 2001
NEWINCIncorporation