LANDMARK INVESTORS LIMITED
LANCASHIRE D.C. LEISURE DEVELOPMENTS LIMITED

Hellopages » Lancashire » Wyre » FY7 6EB
Company number 01458103
Status Active
Incorporation Date 31 October 1979
Company Type Private Limited Company
Address 17 SAINT PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANDMARK INVESTORS LIMITED are www.landmarkinvestors.co.uk, and www.landmark-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Landmark Investors Limited is a Private Limited Company. The company registration number is 01458103. Landmark Investors Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of Landmark Investors Limited is 17 Saint Peters Place Fleetwood Lancashire Fy7 6eb. . TAYLOR, Susan Maria is a Secretary of the company. WALKER, David Clive is a Director of the company. Secretary WALKER, David Clive has been resigned. Secretary WALKER, Ronald William has been resigned. Director WALKER, Susan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, Susan Maria
Appointed Date: 19 April 2007

Director
WALKER, David Clive

80 years old

Resigned Directors

Secretary
WALKER, David Clive
Resigned: 05 July 2000

Secretary
WALKER, Ronald William
Resigned: 19 April 2007
Appointed Date: 05 July 2000

Director
WALKER, Susan
Resigned: 05 July 2000
71 years old

LANDMARK INVESTORS LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

24 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 83 more events
29 Mar 1988
Full accounts made up to 30 September 1986

18 Mar 1988
Return made up to 31/12/87; full list of members

12 Oct 1987
Registered office changed on 12/10/87 from: 56 adelaide street fleetwood lancashire

23 Jun 1987
Auditor's resignation

05 Dec 1986
Full accounts made up to 30 September 1985

LANDMARK INVESTORS LIMITED Charges

18 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Thomas Waldron and Sylvia Waldron
Description: F/H property 28 newcastle avenue, thornton cleveleys…
27 July 2011
Legal charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Thomas Waldron
Description: The f/h property k/a 1 chequers way thornton cleveleys…
25 February 2011
Legal charge
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Thomas Waldron
Description: F/H property 12 epsom road thornton cleveleys lancashire.
17 February 2011
Legal charge
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Thomas Waldron
Description: F/H land and building adjoining the kings arms, high…
27 November 2009
Legal charge
Delivered: 28 November 2009
Status: Satisfied on 23 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property 28 newcastle avenue thornton cleveleys…
30 July 2009
Legal charge
Delivered: 8 August 2009
Status: Satisfied on 6 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 1 chequers way thornton cleveleys lancashire t/n…
16 December 2008
Legal charge
Delivered: 17 December 2008
Status: Satisfied on 26 February 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as or being 12 epsom road…
27 March 1992
Legal charge
Delivered: 3 April 1992
Status: Satisfied on 11 June 1999
Persons entitled: Barclays Bank PLC
Description: 316 and 318 fleetwood road north, thornton cleveleys…