Background WavePink WaveYellow Wave

LANDMARK COLLECTIONS LIMITED (06920404)

LANDMARK COLLECTIONS LIMITED (06920404) is an active UK company. incorporated on 1 June 2009. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANDMARK COLLECTIONS LIMITED has been registered for 16 years. Current directors include HAWTHORNTHWAITE, Mark.

Company Number
06920404
Status
active
Type
ltd
Incorporated
1 June 2009
Age
16 years
Address
Unit B, First Floor, Lostock Office Park Lynstock Way, Bolton, BL6 4SG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAWTHORNTHWAITE, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK COLLECTIONS LIMITED

LANDMARK COLLECTIONS LIMITED is an active company incorporated on 1 June 2009 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANDMARK COLLECTIONS LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06920404

LTD Company

Age

16 Years

Incorporated 1 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton, BL6 4SG,

Previous Addresses

, 315 Chorley New Road, Bolton, Lancashire, BL1 5BP
From: 1 June 2009To: 27 May 2015
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
May 09
Loan Secured
Jun 13
Loan Cleared
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAWTHORNTHWAITE, Mark

Active
Lynstock Way, BoltonBL6 4SG
Born September 1980
Director
Appointed 01 Jun 2009

JONES, Amanda Jane

Resigned
Fernview Drive Holcombe Brook, BuryBL0 9XG
Secretary
Appointed 02 Sept 2009
Resigned 30 Sept 2011

SAVAGE, Andrew

Resigned
Lynstock Way, BoltonBL6 4SG
Secretary
Appointed 16 Jan 2020
Resigned 20 Jan 2025

Persons with significant control

2

Lynstock Way, BoltonBL6 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Mr Mark Hawthornthwaite

Active
Lynstock Way, BoltonBL6 4SG
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Legacy
26 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 February 2010
AA01Change of Accounting Reference Date
Legacy
7 September 2009
288aAppointment of Director or Secretary
Incorporation Company
1 June 2009
NEWINCIncorporation