Background WavePink WaveYellow Wave

LANDMARK FINANCIAL GROUP LIMITED (11074650)

LANDMARK FINANCIAL GROUP LIMITED (11074650) is an active UK company. incorporated on 21 November 2017. with registered office in Stamford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LANDMARK FINANCIAL GROUP LIMITED has been registered for 8 years. Current directors include CLARK, Martin, MULLINS, Kevin Andrew, PEACE, Robin Gary and 1 others.

Company Number
11074650
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
Wardens House, Stamford, PE9 1PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLARK, Martin, MULLINS, Kevin Andrew, PEACE, Robin Gary, TORDOFF, Philip James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK FINANCIAL GROUP LIMITED

LANDMARK FINANCIAL GROUP LIMITED is an active company incorporated on 21 November 2017 with the registered office located in Stamford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LANDMARK FINANCIAL GROUP LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11074650

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Wardens House 4 Broad Street Stamford, PE9 1PB,

Previous Addresses

52 High Street St. Martins Stamford PE9 2LG England
From: 22 February 2021To: 12 January 2022
Rock House Scotgate Stamford Lincolnshire PE9 2YQ England
From: 21 November 2017To: 22 February 2021
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
May 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Capital Reduction
May 19
Share Buyback
Jun 19
Capital Reduction
Jun 20
Capital Reduction
Jul 20
Share Buyback
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Share Buyback
Sept 21
Capital Reduction
Mar 22
Share Buyback
May 22
Owner Exit
Aug 23
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Joined
Sept 25
11
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARK, Martin

Active
4 Broad Street, StamfordPE9 1PB
Born August 1969
Director
Appointed 11 Nov 2024

MULLINS, Kevin Andrew

Active
Church Lane, Whitwell, OakhamLE15 8BJ
Born March 1961
Director
Appointed 28 May 2025

PEACE, Robin Gary

Active
4 Broad Street, StamfordPE9 1PB
Born April 1967
Director
Appointed 21 Nov 2017

TORDOFF, Philip James

Active
4 Broad Street, StamfordPE9 1PB
Born February 1977
Director
Appointed 21 Nov 2017

MARTIN, Raymond Clive

Resigned
4 Broad Street, StamfordPE9 1PB
Born December 1958
Director
Appointed 21 Nov 2017
Resigned 24 Jul 2024

MULLINS, Kevin Andrew

Resigned
4 Broad Street, StamfordPE9 1PB
Born March 1961
Director
Appointed 21 Nov 2017
Resigned 27 May 2025

MULLINS, Sally Ann

Resigned
4 Broad Street, StamfordPE9 1PB
Born July 1967
Director
Appointed 12 Apr 2018
Resigned 05 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
4 Broad Street, StamfordPE9 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mrs Sally Ann Mullins

Ceased
4 Broad Street, StamfordPE9 1PB
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Apr 2018
Ceased 28 Jul 2023

Mr Kevin Andrew Mullins

Ceased
Scotgate, StamfordPE9 2YQ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2017
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
25 July 2024
AAMDAAMD
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
3 September 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
21 July 2020
SH06Cancellation of Shares
Capital Cancellation Shares
30 June 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2017
NEWINCIncorporation