Company NameLandmark Uk.com Limited
DirectorRichard Bone
Company StatusActive
Company Number03956244
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameNetchoose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Bone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Richard Bone
StatusCurrent
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMichael McGee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressLynchets
54b Church Street Helmdon
Brackley
Northamptonshire
NN13 5QJ
Director NameMr Andrew Mark Thewlis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration20 years, 10 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Andrew Mark Thewlis
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration20 years, 10 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Martin Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(2 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House 7 Davy Avenue
Knowlhill
Milton Keynes
Bucks
MK5 8HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandmarkwholesale.co.uk
Telephone01908 692479
Telephone regionMilton Keynes

Location

Registered Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Landmark Wholesale LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 February 2021Termination of appointment of Andrew Mark Thewlis as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Mr Richard Bone as a secretary on 1 February 2021 (2 pages)
2 February 2021Appointment of Mr Richard Bone as a director on 1 February 2021 (2 pages)
2 February 2021Termination of appointment of Andrew Mark Thewlis as a secretary on 1 February 2021 (1 page)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
18 November 2018Registered office address changed from Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 18 November 2018 (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 January 2017Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page)
29 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
26 March 2014Director's details changed for Mr Martin Williams on 24 March 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Director's details changed for Mr Martin Williams on 24 March 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Andrew Mark Thewlis on 23 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Andrew Mark Thewlis on 23 March 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
4 July 2011Secretary's details changed for Mr Andrew Mark Thewlis on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Mr Andrew Mark Thewlis on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Mr Andrew Mark Thewlis on 4 July 2011 (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes buckinghamshire MK9 2AH (1 page)
25 February 2009Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes buckinghamshire MK9 2AH (1 page)
24 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
5 April 2004Return made up to 24/03/04; full list of members (7 pages)
5 April 2004Return made up to 24/03/04; full list of members (7 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 24/03/02; full list of members (6 pages)
22 April 2002Return made up to 24/03/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 August 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
25 April 2000Memorandum and Articles of Association (9 pages)
25 April 2000Memorandum and Articles of Association (9 pages)
18 April 2000Company name changed netchoose LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed netchoose LIMITED\certificate issued on 19/04/00 (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
24 March 2000Incorporation (13 pages)
24 March 2000Incorporation (13 pages)