Company NameLandmark Interiors Limited
DirectorsPhilip Andrew Bayford and Mark Dowsett
Company StatusActive
Company Number05157660
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Andrew Bayford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurrows Broxted Road
Great Easton
Essex
CM6 2HN
Director NameMr Mark Dowsett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harvey Way
Saffron Walden
Essex
CB10 2AP
Secretary NamePhilip Andrew Bayford
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurrows Broxted Road
Great Easton
Essex
CM6 2HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.landmarkinteriors.co.uk/
Telephone01799 540660
Telephone regionSaffron Walden

Location

Registered AddressStansted House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Dowsett
50.00%
Ordinary
1 at £1Philip Andrew Bayford
50.00%
Ordinary

Financials

Year2014
Net Worth£427,447
Cash£387,604
Current Liabilities£562,264

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

13 March 2009Delivered on: 20 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
29 August 2007Delivered on: 13 September 2007
Persons entitled: City & Country Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

23 October 2023Change of details for Mr Mark Dowsett as a person with significant control on 19 October 2023 (2 pages)
20 October 2023Director's details changed for Mr Mark Dowsett on 19 October 2023 (2 pages)
24 August 2023Change of details for Mr Mark Dowsett as a person with significant control on 1 August 2023 (2 pages)
22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
30 June 2022Registered office address changed from 9 Butler Close Saffron Walden Essex CB11 3DB England to Stansted House Shire Hill Saffron Walden Essex CB11 3AQ on 30 June 2022 (1 page)
8 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 March 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
19 January 2022Director's details changed for Mr Mark Dowsett on 19 January 2022 (2 pages)
19 January 2022Registered office address changed from Unit 12 the Maltings Station Road Newport Essex CB11 3RN to 61 High Street Saffron Walden Essex CB10 1AA on 19 January 2022 (1 page)
19 January 2022Registered office address changed from 61 High Street Saffron Walden Essex CB10 1AA England to 9 Butler Close Saffron Walden Essex CB11 3DB on 19 January 2022 (1 page)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
19 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
21 March 2017Secretary's details changed for Philip Andrew Bayford on 11 March 2017 (1 page)
21 March 2017Secretary's details changed for Philip Andrew Bayford on 11 March 2017 (1 page)
21 March 2017Director's details changed for Philip Andrew Bayford on 11 March 2017 (2 pages)
21 March 2017Director's details changed for Philip Andrew Bayford on 11 March 2017 (2 pages)
21 December 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
17 June 2013Registered office address changed from 22 the Maltings Station Road Newport Essex CB11 3RN on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 22 the Maltings Station Road Newport Essex CB11 3RN on 17 June 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Philip Andrew Bayford on 18 June 2010 (2 pages)
8 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mark Dowsett on 18 June 2010 (2 pages)
8 September 2010Director's details changed for Philip Andrew Bayford on 18 June 2010 (2 pages)
8 September 2010Director's details changed for Mark Dowsett on 18 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 18/06/09; full list of members (4 pages)
3 September 2009Return made up to 18/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2009Return made up to 18/06/08; full list of members (4 pages)
5 March 2009Return made up to 18/06/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 October 2007Registered office changed on 25/10/07 from: hart house shire hill saffron walden essex CB11 3AQ (1 page)
25 October 2007Registered office changed on 25/10/07 from: hart house shire hill saffron walden essex CB11 3AQ (1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Return made up to 18/06/07; no change of members (7 pages)
15 August 2007Return made up to 18/06/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 November 2006Registered office changed on 17/11/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page)
17 November 2006Registered office changed on 17/11/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page)
19 July 2006Return made up to 18/06/06; full list of members (7 pages)
19 July 2006Return made up to 18/06/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(7 pages)
27 July 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
27 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(7 pages)
27 July 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
16 September 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)