LANDMARK OFFICE UNITS LTD
LIVERPOOL

Hellopages » Merseyside » Sefton » L20 7AP

Company number 07061080
Status Active
Incorporation Date 29 October 2009
Company Type Private Limited Company
Address 43-45 MERTON ROAD, LIVERPOOL, MERSEYSIDE, L20 7AP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Director's details changed for Mrs Margarita Walsh on 26 September 2016; Appointment of Mr Kieron Gosselin as a director on 1 October 2016. The most likely internet sites of LANDMARK OFFICE UNITS LTD are www.landmarkofficeunits.co.uk, and www.landmark-office-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Landmark Office Units Ltd is a Private Limited Company. The company registration number is 07061080. Landmark Office Units Ltd has been working since 29 October 2009. The present status of the company is Active. The registered address of Landmark Office Units Ltd is 43 45 Merton Road Liverpool Merseyside L20 7ap. . GOSSELIN, Kieron is a Director of the company. WALSH, Margarita is a Director of the company. Secretary COLLINS, Bonnie has been resigned. Secretary METCALF, Conor has been resigned. Director COLLINS, Bonnie has been resigned. Director LYONS, Denis has been resigned. Director PRONINA, Margarita has been resigned. Director QUINN, Declan Christopher has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
GOSSELIN, Kieron
Appointed Date: 01 October 2016
28 years old

Director
WALSH, Margarita
Appointed Date: 08 June 2016
53 years old

Resigned Directors

Secretary
COLLINS, Bonnie
Resigned: 22 May 2013
Appointed Date: 29 October 2009

Secretary
METCALF, Conor
Resigned: 04 September 2014
Appointed Date: 22 May 2013

Director
COLLINS, Bonnie
Resigned: 04 July 2013
Appointed Date: 09 July 2010
54 years old

Director
LYONS, Denis
Resigned: 04 September 2014
Appointed Date: 29 October 2009
69 years old

Director
PRONINA, Margarita
Resigned: 18 December 2015
Appointed Date: 29 October 2009
53 years old

Director
QUINN, Declan Christopher
Resigned: 31 October 2016
Appointed Date: 23 September 2014
44 years old

Persons With Significant Control

Mrs Margarita Walsh
Notified on: 26 September 2016
53 years old
Nature of control: Has significant influence or control

LANDMARK OFFICE UNITS LTD Events

08 Nov 2016
Confirmation statement made on 27 September 2016 with updates
08 Nov 2016
Director's details changed for Mrs Margarita Walsh on 26 September 2016
08 Nov 2016
Appointment of Mr Kieron Gosselin as a director on 1 October 2016
08 Nov 2016
Termination of appointment of Declan Christopher Quinn as a director on 31 October 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 27 more events
03 Aug 2010
Statement of capital following an allotment of shares on 9 July 2010
  • GBP 998,000.00

27 Jul 2010
Registered office address changed from 43-45 Merton Road Bootle Merseyside L20 7AP on 27 July 2010
23 Jul 2010
Purchase of own shares.
07 Jul 2010
Registered office address changed from 1 Dickson Street Liverpool Liverpool Merseyside L3 7EB United Kingdom on 7 July 2010
29 Oct 2009
Incorporation

LANDMARK OFFICE UNITS LTD Charges

29 October 2013
Charge code 0706 1080 0002
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: White star court 52-54 murat street liverpool t/nos…
11 October 2013
Charge code 0706 1080 0001
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…