Background WavePink WaveYellow Wave

LANDMARK ADMINISTRATION SERVICES LIMITED (12339495)

LANDMARK ADMINISTRATION SERVICES LIMITED (12339495) is an active UK company. incorporated on 28 November 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LANDMARK ADMINISTRATION SERVICES LIMITED has been registered for 6 years. Current directors include ROBINSON, Carina Louise.

Company Number
12339495
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
Second Floor, London, SW1A 1NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ROBINSON, Carina Louise
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK ADMINISTRATION SERVICES LIMITED

LANDMARK ADMINISTRATION SERVICES LIMITED is an active company incorporated on 28 November 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LANDMARK ADMINISTRATION SERVICES LIMITED was registered 6 years ago.(SIC: 82110)

Status

active

Active since 6 years ago

Company No

12339495

LTD Company

Age

6 Years

Incorporated 28 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Second Floor 41 St James's Place London, SW1A 1NS,

Previous Addresses

First Floor 41 st. James's Place London SW1A 1NS England
From: 28 November 2019To: 13 April 2023
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Apr 23
Director Left
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROBINSON, Carina Louise

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969
Director
Appointed 28 Nov 2019

DOUGLAS, Mark James

Resigned
41 St James's Place, LondonSW1A 1NS
Born May 1958
Director
Appointed 15 Dec 2020
Resigned 06 Apr 2023

JOHNSTON, Alasdair John Nigel

Resigned
41 St. James's Place, LondonSW1A 1NS
Born September 1978
Director
Appointed 28 Nov 2019
Resigned 16 Jan 2020

LIEVONEN, Annamari

Resigned
41 St. James's Place, LondonSW1A 1NS
Born December 1991
Director
Appointed 28 Nov 2019
Resigned 02 Jul 2020

O'GORMAN, Ryan

Resigned
41 St James's Place, LondonSW1A 1NS
Born June 1995
Director
Appointed 01 Dec 2020
Resigned 12 Apr 2023

Persons with significant control

1

Mrs Carina Robinson

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969

Nature of Control

Significant influence or control
Notified 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Incorporation Company
28 November 2019
NEWINCIncorporation