Background WavePink WaveYellow Wave

LANDMARKS TRAINING ENTERPRISES LIMITED (10374758)

LANDMARKS TRAINING ENTERPRISES LIMITED (10374758) is an active UK company. incorporated on 14 September 2016. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. LANDMARKS TRAINING ENTERPRISES LIMITED has been registered for 9 years. Current directors include BATTISTE, Paul Francis, BROCKLESBY, Lawrence Thomas.

Company Number
10374758
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Littlemoor House Littlemoor, Sheffield, S21 4EF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BATTISTE, Paul Francis, BROCKLESBY, Lawrence Thomas
SIC Codes
56302, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARKS TRAINING ENTERPRISES LIMITED

LANDMARKS TRAINING ENTERPRISES LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. LANDMARKS TRAINING ENTERPRISES LIMITED was registered 9 years ago.(SIC: 56302, 85590)

Status

active

Active since 9 years ago

Company No

10374758

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

HLWKH 630 LIMITED
From: 14 September 2016To: 21 September 2016
Contact
Address

Littlemoor House Littlemoor Eckington Sheffield, S21 4EF,

Previous Addresses

Commercial House 14 Commercial Street Sheffield S1 2AT
From: 14 September 2016To: 20 September 2016
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Sept 17
Director Left
Oct 22
Loan Secured
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATTISTE, Paul Francis

Active
Littlemoor, SheffieldS21 4EF
Born August 1950
Director
Appointed 20 Sept 2016

BROCKLESBY, Lawrence Thomas

Active
Littlemoor, SheffieldS21 4EF
Born March 1978
Director
Appointed 20 Sept 2016

DYSON, Roger Kenneth

Resigned
Littlemoor, SheffieldS21 4EF
Born September 1954
Director
Appointed 14 Sept 2016
Resigned 20 Sept 2016

WINDLE, Susan Margaret

Resigned
Littlemoor, SheffieldS21 4EF
Born March 1950
Director
Appointed 20 Sept 2016
Resigned 06 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Littlemoor, SheffieldS21 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Ceased 20 Sept 2016

Landmarks

Active
Littlemoor, SheffieldS21 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 July 2017
AA01Change of Accounting Reference Date
Resolution
21 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Incorporation Company
14 September 2016
NEWINCIncorporation