Company NameLandmark Sports Management Limited
Company StatusDissolved
Company Number07652509
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Philip Beatwell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartland Close
Eastwood
Leigh-On-Sea
Essex
SS9 5RH
Director NameMr Ian Richard Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Beatwell
50.00%
Ordinary
1 at £1Ian Watson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
16 September 2013Application to strike the company off the register (3 pages)
16 September 2013Application to strike the company off the register (3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(4 pages)
14 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2
(3 pages)
2 June 2011Appointment of Mr Ian Richard Watson as a director (2 pages)
2 June 2011Appointment of Mr Ian Philip Beatwell as a director (2 pages)
2 June 2011Appointment of Mr Ian Philip Beatwell as a director (2 pages)
2 June 2011Appointment of Mr Ian Richard Watson as a director (2 pages)
2 June 2011Termination of appointment of Andrew Davis as a director (1 page)
2 June 2011Termination of appointment of Andrew Davis as a director (1 page)
31 May 2011Incorporation (43 pages)
31 May 2011Incorporation (43 pages)