Company NameLandmark Development Projects (2000) Limited
Company StatusDissolved
Company Number03819536
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date13 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 5 months (closed 13 January 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOak House 3 Court Barton Lane
Clifford
Wetherby
West Yorkshire
LS23 6SN
Director NameMr Kenneth Morton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 5 months (closed 13 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinwood
College Farm Lane Linton
Leeds
West Yorkshire
LS22 4HR
Director NameMr Richard John Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 5 months (closed 13 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
The Terrace Boston Spa
Leeds
LS23 6AH
Secretary NameMr Michael Anthony Aitchison
NationalityBritish
StatusClosed
Appointed12 August 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 5 months (closed 13 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buckstone Garth
East Morton
West Yorkshire
BD20 5JE
Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 August 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
Yorkshire
YO30 6NH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Interpath Advisory
4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£3,862,112
Cash£1,318
Current Liabilities£9,498,101

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

9 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (25 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
9 February 2016Liquidators statement of receipts and payments to 2 December 2015 (25 pages)
9 February 2016Liquidators' statement of receipts and payments to 2 December 2015 (25 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
26 October 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 January 2015Liquidators' statement of receipts and payments to 2 December 2014 (24 pages)
28 January 2015Liquidators statement of receipts and payments to 2 December 2014 (24 pages)
28 January 2015Liquidators statement of receipts and payments to 2 December 2014 (24 pages)
21 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 13 December 2013 (2 pages)
12 December 2013Registered office address changed from 3Rd Floor Goodbard House 15 Infirmary Street Leeds W Yorks LS1 2JP England on 12 December 2013 (2 pages)
12 December 2013Statement of affairs with form 4.19 (6 pages)
12 December 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 December 2013 (2 pages)
12 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2013Termination of appointment of Nicholas Elliot as a director (1 page)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(8 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(8 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (8 pages)
2 May 2013Registration of charge 038195360029 (26 pages)
1 May 2013Registration of charge 038195360028 (10 pages)
1 May 2013Registration of charge 038195360027 (10 pages)
7 March 2013Accounts for a small company made up to 29 February 2012 (7 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
27 March 2012Registered office address changed from Level 12 the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS on 27 March 2012 (1 page)
6 March 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
8 March 2011Accounts for a small company made up to 31 August 2010 (9 pages)
23 August 2010Director's details changed for Richard John Morton on 2 October 2009 (2 pages)
23 August 2010Director's details changed for Richard John Morton on 2 October 2009 (2 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
2 June 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
28 August 2009Return made up to 04/08/09; full list of members (5 pages)
27 August 2009Director's change of particulars / christopher gilman / 03/08/2009 (1 page)
22 April 2009Accounts for a medium company made up to 31 August 2008 (25 pages)
11 September 2008Return made up to 04/08/08; full list of members (5 pages)
1 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2008Gbp ic 1200/1100\27/08/08\gbp sr 100@1=100\ (1 page)
24 January 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 November 2007Ad 07/09/07--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 August 2007Return made up to 04/08/07; no change of members (8 pages)
30 July 2007Particulars of mortgage/charge (5 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (6 pages)
14 February 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
31 October 2006Return made up to 04/08/06; full list of members; amend (9 pages)
14 August 2006Return made up to 04/08/06; full list of members (9 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor saint pauls house park square south leeds LS1 2ND (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
23 January 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (9 pages)
7 June 2005Resolutions
  • RES13 ‐ Documents approved 10/05/05
(2 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Particulars of mortgage/charge (5 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Particulars of mortgage/charge (6 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
11 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 March 2004Director's particulars changed (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
22 December 2003Resolutions
  • RES13 ‐ Finance documents 04/12/03
(3 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 04/08/03; full list of members (8 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
9 December 2002New director appointed (2 pages)
16 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Registered office changed on 12/04/01 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page)
7 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 1999New director appointed (1 page)
23 August 1999Registered office changed on 23/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 August 1999New secretary appointed (1 page)
23 August 1999New director appointed (1 page)
23 August 1999New director appointed (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
4 August 1999Incorporation (18 pages)