Background WavePink WaveYellow Wave

LANDMARK ROOFING SERVICES LIMITED (08498920)

LANDMARK ROOFING SERVICES LIMITED (08498920) is an active UK company. incorporated on 22 April 2013. with registered office in Guildford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. LANDMARK ROOFING SERVICES LIMITED has been registered for 12 years. Current directors include LAND, Nigel Starkey.

Company Number
08498920
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
4 Riverview Walnut Tree Close, Guildford, GU1 4UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
LAND, Nigel Starkey
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK ROOFING SERVICES LIMITED

LANDMARK ROOFING SERVICES LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Guildford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. LANDMARK ROOFING SERVICES LIMITED was registered 12 years ago.(SIC: 46730)

Status

active

Active since 12 years ago

Company No

08498920

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SKYLINE ROOFING (SOUTHERN) LIMITED
From: 22 April 2013To: 4 July 2022
Contact
Address

4 Riverview Walnut Tree Close Guildford, GU1 4UX,

Previous Addresses

Unit 73 Waterside Trading Centre Trumpers Way Hanwell London W7 2QA England
From: 8 December 2020To: 4 July 2022
4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England
From: 7 December 2020To: 8 December 2020
Unit 73 Waterside Trading Centre Trumpers Way Hanwell London W7 2QA
From: 22 April 2013To: 7 December 2020
Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAND, Nigel Starkey

Active
Haslemere Road, LiphookGU30 7BN
Born January 1954
Director
Appointed 30 Jun 2022

REVELL, Stephen John

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born September 1953
Director
Appointed 22 Apr 2013
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Starkey Land

Active
Haslemere Road, LiphookGU30 7BN
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Stephen John Revell

Ceased
Walnut Tree Close, GuildfordGU1 4UX
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2013
NEWINCIncorporation