Background WavePink WaveYellow Wave

RIAS LANDMARK LIMITED (11153165)

RIAS LANDMARK LIMITED (11153165) is an active UK company. incorporated on 16 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIAS LANDMARK LIMITED has been registered for 8 years. Current directors include MARKS, Lucy Gabrielle.

Company Number
11153165
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARKS, Lucy Gabrielle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIAS LANDMARK LIMITED

RIAS LANDMARK LIMITED is an active company incorporated on 16 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIAS LANDMARK LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11153165

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

RIAS PARKWAY LIMITED
From: 16 January 2018To: 6 August 2018
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 16 January 2018To: 1 June 2021
Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 23
Director Left
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GADILHE, Iris

Active
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 16 Jan 2018

MARKS, Lucy Gabrielle

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1971
Director
Appointed 18 Aug 2023

HARRIS, Richard Michael

Resigned
Gloucester Place, LondonNW1 5AF
Born August 1945
Director
Appointed 16 Jan 2018
Resigned 25 Apr 2024

Persons with significant control

1

168 Shoreditch High Street, LondonE1 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Resolution
6 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2018
NEWINCIncorporation