Background WavePink WaveYellow Wave

TLD (LANDMARK COURT) LIMITED (11104333)

TLD (LANDMARK COURT) LIMITED (11104333) is an active UK company. incorporated on 8 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TLD (LANDMARK COURT) LIMITED has been registered for 8 years. Current directors include HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
11104333
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLD (LANDMARK COURT) LIMITED

TLD (LANDMARK COURT) LIMITED is an active company incorporated on 8 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TLD (LANDMARK COURT) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11104333

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 8 December 2017To: 20 October 2022
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Dec 17
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Jun 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 05 Oct 2022

HOOD, Michael James

Active
LondonSW1E 5JL
Born December 1976
Director
Appointed 17 Jun 2021

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 08 Dec 2017
Resigned 17 Dec 2021

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 05 Oct 2022

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

HESKETH, James Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1972
Director
Appointed 08 Dec 2017
Resigned 30 Jul 2019

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 08 Dec 2017
Resigned 19 Jun 2021

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 08 Dec 2017
Resigned 30 Apr 2022

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 08 Dec 2017
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2017
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
27 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
26 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Resolution
15 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Incorporation Company
8 December 2017
NEWINCIncorporation