Background WavePink WaveYellow Wave

LANDMARK (WOODMANSEY) LIMITED (07768004)

LANDMARK (WOODMANSEY) LIMITED (07768004) is an active UK company. incorporated on 9 September 2011. with registered office in Woodmansey,. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANDMARK (WOODMANSEY) LIMITED has been registered for 14 years. Current directors include LOS, Cornelis Jonathan, MORTON, Richard John.

Company Number
07768004
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
Kingfisher Court, Woodmansey,, HU17 0RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOS, Cornelis Jonathan, MORTON, Richard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK (WOODMANSEY) LIMITED

LANDMARK (WOODMANSEY) LIMITED is an active company incorporated on 9 September 2011 with the registered office located in Woodmansey,. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANDMARK (WOODMANSEY) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07768004

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Kingfisher Court Plaxton Bridge, Woodmansey,, HU17 0RT,

Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOS, Cornelis Jonathan

Active
Plaxton Bridge,, Woodmansey,HU17 0RT
Born November 1959
Director
Appointed 09 Sept 2011

MORTON, Richard John

Active
Plaxton Bridge,, Woodmansey,HU17 0RT
Born May 1969
Director
Appointed 09 Sept 2011

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 09 Sept 2011
Resigned 09 Sept 2011

Persons with significant control

2

Plaxton Bridge Road, BeverleyHU17 0RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Plaxton Bridge Road, BeverleyHU17 0RT

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

33

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Incorporation Company
9 September 2011
NEWINCIncorporation