Background WavePink WaveYellow Wave

LANDMARK APARTMENTS 8 LTD (14158605)

LANDMARK APARTMENTS 8 LTD (14158605) is an active UK company. incorporated on 8 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LANDMARK APARTMENTS 8 LTD has been registered for 3 years. Current directors include CHADHA, Varun.

Company Number
14158605
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Varun
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK APARTMENTS 8 LTD

LANDMARK APARTMENTS 8 LTD is an active company incorporated on 8 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LANDMARK APARTMENTS 8 LTD was registered 3 years ago.(SIC: 68209, 68320)

Status

active

Active since 3 years ago

Company No

14158605

LTD Company

Age

3 Years

Incorporated 8 June 2022

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 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PURPLE LILLY 3 APARTMENTS LTD
From: 9 November 2022To: 20 December 2023
GREEN LILLY APARTMENTS LTD
From: 8 June 2022To: 9 November 2022
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall London, E14 9TW,

Previous Addresses

352 Kingston Road Ashford TW15 3SF England
From: 8 June 2022To: 19 December 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Aug 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHADHA, Varun

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982
Director
Appointed 08 Jun 2022

Persons with significant control

1

Mr Varun Chadha

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 November 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Incorporation Company
8 June 2022
NEWINCIncorporation