LANDMARK (YORKSHIRE) LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3LD

Company number 02650554
Status Active
Incorporation Date 2 October 1991
Company Type Private Limited Company
Address 41B FERRIBY HIGH ROAD, NORTH FERRIBY, NORTH HUMBERSIDE, HU14 3LD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANDMARK (YORKSHIRE) LIMITED are www.landmarkyorkshire.co.uk, and www.landmark-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Barton-on-Humber Rail Station is 2.6 miles; to Barrow Haven Rail Station is 3.9 miles; to Beverley Rail Station is 8.7 miles; to Barnetby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Yorkshire Limited is a Private Limited Company. The company registration number is 02650554. Landmark Yorkshire Limited has been working since 02 October 1991. The present status of the company is Active. The registered address of Landmark Yorkshire Limited is 41b Ferriby High Road North Ferriby North Humberside Hu14 3ld. The company`s financial liabilities are £53.86k. It is £6.47k against last year. The cash in hand is £0.31k. It is £-3.04k against last year. And the total assets are £33.99k, which is £-6.64k against last year. WALKER, Neil Thomas is a Secretary of the company. DRURY, Joanne is a Director of the company. DRURY, Michael is a Director of the company. WALKER, Mandy Jayne is a Director of the company. WALKER, Neil Thomas is a Director of the company. Secretary DRURY, Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALKER, Mandy Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


landmark (yorkshire) Key Finiance

LIABILITIES £53.86k
+13%
CASH £0.31k
-91%
TOTAL ASSETS £33.99k
-17%
All Financial Figures

Current Directors

Secretary
WALKER, Neil Thomas
Appointed Date: 09 January 1996

Director
DRURY, Joanne
Appointed Date: 30 September 2004
62 years old

Director
DRURY, Michael
Appointed Date: 02 October 1991
64 years old

Director
WALKER, Mandy Jayne
Appointed Date: 30 September 2004
63 years old

Director
WALKER, Neil Thomas
Appointed Date: 01 March 1994
64 years old

Resigned Directors

Secretary
DRURY, Joanne
Resigned: 09 January 1996
Appointed Date: 02 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1991
Appointed Date: 02 October 1991

Director
WALKER, Mandy Jane
Resigned: 09 January 1996
Appointed Date: 01 March 1994
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1991
Appointed Date: 02 October 1991

Persons With Significant Control

Mr Neil Thomas Walker
Notified on: 30 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Drury
Notified on: 30 September 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LANDMARK (YORKSHIRE) LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 102

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
18 Oct 1992
Return made up to 02/10/92; full list of members

14 Oct 1991
Accounting reference date notified as 31/03

07 Oct 1991
Secretary resigned;new director appointed

07 Oct 1991
New secretary appointed;director resigned

02 Oct 1991
Incorporation

LANDMARK (YORKSHIRE) LIMITED Charges

6 March 1998
Legal charge
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43A ferriby high road north ferriby east riding of…
8 April 1994
Debenture
Delivered: 19 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…