LANDMARK COLLECTIONS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SG

Company number 06920404
Status Active
Incorporation Date 1 June 2009
Company Type Private Limited Company
Address UNIT B, FIRST FLOOR, LOSTOCK OFFICE PARK LYNSTOCK WAY, LOSTOCK, BOLTON, BL6 4SG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 100 . The most likely internet sites of LANDMARK COLLECTIONS LIMITED are www.landmarkcollections.co.uk, and www.landmark-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Landmark Collections Limited is a Private Limited Company. The company registration number is 06920404. Landmark Collections Limited has been working since 01 June 2009. The present status of the company is Active. The registered address of Landmark Collections Limited is Unit B First Floor Lostock Office Park Lynstock Way Lostock Bolton Bl6 4sg. The company`s financial liabilities are £15.17k. It is £-3.3k against last year. The cash in hand is £49.4k. It is £29.63k against last year. And the total assets are £206.15k, which is £94.54k against last year. HAWTHORNTHWAITE, Mark is a Director of the company. Secretary JONES, Amanda Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


landmark collections Key Finiance

LIABILITIES £15.17k
-18%
CASH £49.4k
+149%
TOTAL ASSETS £206.15k
+84%
All Financial Figures

Current Directors

Director
HAWTHORNTHWAITE, Mark
Appointed Date: 01 June 2009
45 years old

Resigned Directors

Secretary
JONES, Amanda Jane
Resigned: 30 September 2011
Appointed Date: 02 September 2009

LANDMARK COLLECTIONS LIMITED Events

14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

27 May 2015
Registered office address changed from 315 Chorley New Road Bolton Lancashire BL1 5BP to Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 May 2015
25 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 12 more events
07 Apr 2011
Total exemption small company accounts made up to 30 September 2010
12 Aug 2010
Annual return made up to 1 June 2010 with full list of shareholders
23 Feb 2010
Current accounting period extended from 30 June 2010 to 30 September 2010
07 Sep 2009
Secretary appointed mrs amanda jane jones
01 Jun 2009
Incorporation

LANDMARK COLLECTIONS LIMITED Charges

14 June 2013
Charge code 0692 0404 0002
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
21 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 19 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…