Background WavePink WaveYellow Wave

LANDMARK SURVEYORS LTD (06039967)

LANDMARK SURVEYORS LTD (06039967) is an active UK company. incorporated on 3 January 2007. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANDMARK SURVEYORS LTD has been registered for 19 years.

Company Number
06039967
Status
active
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK SURVEYORS LTD

LANDMARK SURVEYORS LTD is an active company incorporated on 3 January 2007 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANDMARK SURVEYORS LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06039967

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
From: 5 February 2018To: 31 July 2020
The Clockhouse, Bath Hill Keynsham Bristol BS31 1HL
From: 3 January 2007To: 5 February 2018
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
Aug 19
Director Left
Dec 20
Director Left
Oct 22
Loan Cleared
May 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Memorandum Articles
6 April 2018
MAMA
Resolution
6 April 2018
RESOLUTIONSResolutions
Resolution
8 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
88(2)R88(2)R
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
190190
Legacy
16 January 2008
353353
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 January 2008
288cChange of Particulars
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
88(2)R88(2)R
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Incorporation Company
3 January 2007
NEWINCIncorporation