LANDMARK BIKES LTD
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3BR

Company number 05660673
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address ASHTON, 46 EDWARD STREET, LOWER WESTON, BATH, BA1 3BR
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 December 2015 Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of LANDMARK BIKES LTD are www.landmarkbikes.co.uk, and www.landmark-bikes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Landmark Bikes Ltd is a Private Limited Company. The company registration number is 05660673. Landmark Bikes Ltd has been working since 21 December 2005. The present status of the company is Active. The registered address of Landmark Bikes Ltd is Ashton 46 Edward Street Lower Weston Bath Ba1 3br. The company`s financial liabilities are £55.56k. It is £30.11k against last year. The cash in hand is £0.78k. It is £-0.06k against last year. And the total assets are £49.78k, which is £1.69k against last year. HARLAND, Caroline is a Secretary of the company. HARLAND, Mark Victor is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


landmark bikes Key Finiance

LIABILITIES £55.56k
+118%
CASH £0.78k
-7%
TOTAL ASSETS £49.78k
+3%
All Financial Figures

Current Directors

Secretary
HARLAND, Caroline
Appointed Date: 02 January 2006

Director
HARLAND, Mark Victor
Appointed Date: 02 January 2006
62 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 23 December 2005
Appointed Date: 21 December 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 23 December 2005
Appointed Date: 21 December 2005

Persons With Significant Control

Mr Mark Victor Harland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LANDMARK BIKES LTD Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 21 December 2015
Statement of capital on 2016-01-11
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Feb 2015
Annual return made up to 21 December 2014
Statement of capital on 2015-02-17
  • GBP 100

...
... and 19 more events
16 Jan 2006
New director appointed
16 Jan 2006
New secretary appointed
23 Dec 2005
Secretary resigned
23 Dec 2005
Director resigned
21 Dec 2005
Incorporation