Background WavePink WaveYellow Wave

CLEAR LANDMARK (NI617842)

CLEAR LANDMARK (NI617842) is an active UK company. incorporated on 12 April 2013. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEAR LANDMARK has been registered for 12 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI617842
Status
active
Type
private-unlimited
Incorporated
12 April 2013
Age
12 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR LANDMARK

CLEAR LANDMARK is an active company incorporated on 12 April 2013 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEAR LANDMARK was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI617842

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 9 May 2018
157-173 Roden Street Belfast Co.Antrim BT12 5PT
From: 12 April 2013To: 4 May 2018
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Apr 15
Loan Secured
Apr 15
Director Left
Dec 15
Loan Cleared
Jun 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMYTH, Robert

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 12 Apr 2013

JOHNSTON, Alison Mary Louise

Active
17 Heron Road, BelfastBT3 9LE
Born July 1968
Director
Appointed 12 Apr 2013

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 12 Apr 2013

PALMER, Desmond Robert

Resigned
Chichester Street, BelfastBT1 4JE
Born March 1941
Director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

SYMINGTON, Stephen Brian

Resigned
Roden Street, BelfastBT12 5PT
Born May 1980
Director
Appointed 07 Apr 2015
Resigned 01 Sept 2015

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

Persons with significant control

1

17 Heron Road, Belfast

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Resolution
6 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name Termination Date
2 May 2013
TM01Termination of Director
Resolution
19 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2013
TM01Termination of Director
Incorporation Company
12 April 2013
NEWINCIncorporation