Company NameLandmarks Construction Ltd
Company StatusDissolved
Company Number05998611
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 4 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameR.T. Allen Landscapes & Construction Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Richard Taylor Allen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address31 Whinham Way
Stobhill Farm
Morpeth
Northumberland
NE61 2TF
Secretary NamePamela Tracy Allen
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Whinham Way
Stobhill Farm
Morpeth
Northumberland
NE61 2TF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitelandmarksconstruction.co.uk
Telephone01670 505358
Telephone regionMorpeth

Location

Registered AddressThe Whinny
South Charlton
Alnwick
NE66 2LY
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEglingham
WardLonghoughton

Shareholders

1 at £1Richard Taylor Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£8,592
Cash£8,831
Current Liabilities£19,430

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Change of details for Mr Richard Taylor Allen as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from Home Farm Ellingham Chathill Northumberland NE67 5EZ England to The Whinny South Charlton Alnwick NE66 2LY on 14 November 2017 (1 page)
18 July 2017Micro company accounts made up to 30 November 2016 (3 pages)
14 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
13 December 2016Registered office address changed from 31 Whinham Way Stobhill Farm Morpeth Northumberland NE61 2TF to Home Farm Ellingham Chathill Northumberland NE67 5EZ on 13 December 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
13 May 2010Company name changed R.T. allen landscapes & construction LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
20 November 2009Director's details changed for Richard Taylor Allen on 14 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 November 2008Return made up to 14/11/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006Registered office changed on 09/12/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned (1 page)
14 November 2006Incorporation (13 pages)