Background WavePink WaveYellow Wave

LANDMARK INVESTMENT GROUP LTD (11754935)

LANDMARK INVESTMENT GROUP LTD (11754935) is an active UK company. incorporated on 8 January 2019. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. LANDMARK INVESTMENT GROUP LTD has been registered for 7 years. Current directors include ANWAR, Agha Sameer.

Company Number
11754935
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
Calico House, Manchester, M19 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWAR, Agha Sameer
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK INVESTMENT GROUP LTD

LANDMARK INVESTMENT GROUP LTD is an active company incorporated on 8 January 2019 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. LANDMARK INVESTMENT GROUP LTD was registered 7 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11754935

LTD Company

Age

7 Years

Incorporated 8 January 2019

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CORE INVESTMENT GROUP LTD
From: 8 January 2019To: 13 May 2019
Contact
Address

Calico House Printworks Lane Manchester, M19 3JP,

Previous Addresses

1089 Stockport Road Manchester M19 2RE United Kingdom
From: 8 January 2019To: 20 June 2023
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Feb 21
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANWAR, Agha Sameer

Active
Printworks Lane, ManchesterM19 3JP
Secretary
Appointed 08 Jan 2019

ANWAR, Agha Sameer

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986
Director
Appointed 08 Jan 2019

Persons with significant control

1

Mr Agha Sameer Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Resolution
13 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2019
CS01Confirmation Statement
Incorporation Company
8 January 2019
NEWINCIncorporation