Background WavePink WaveYellow Wave

LANDMARK AUDIT LIMITED (09883368)

LANDMARK AUDIT LIMITED (09883368) is an active UK company. incorporated on 23 November 2015. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LANDMARK AUDIT LIMITED has been registered for 10 years. Current directors include COLE, Philip Andrew Reginald, THOMAS, Andrew.

Company Number
09883368
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
Leavesden Park 5 Hercules Way, Watford, WD25 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COLE, Philip Andrew Reginald, THOMAS, Andrew
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK AUDIT LIMITED

LANDMARK AUDIT LIMITED is an active company incorporated on 23 November 2015 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LANDMARK AUDIT LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09883368

LTD Company

Age

10 Years

Incorporated 23 November 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 August 2024 - 31 May 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Leavesden Park 5 Hercules Way Leavesden Watford, WD25 7GS,

Previous Addresses

Hamilton House, 25 High Street Rickmansworth Hertfordshire WD3 1ET England
From: 1 August 2016To: 24 July 2017
20 Green Park Prestwood Buckinghamshire HP16 0PZ United Kingdom
From: 23 November 2015To: 1 August 2016
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Apr 24
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COLE, Philip Andrew Reginald

Active
5 Hercules Way, WatfordWD25 7GS
Born April 1958
Director
Appointed 23 Nov 2015

THOMAS, Andrew

Active
5 Hercules Way, WatfordWD25 7GS
Born May 1981
Director
Appointed 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
5 Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2018

Mr Philip Andrew Reginald Cole

Ceased
5 Hercules Way, WatfordWD25 7GS
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Resolution
4 December 2015
RESOLUTIONSResolutions
Incorporation Company
23 November 2015
NEWINCIncorporation