Company NameLandmark Construction (Halifax) Limited
Company StatusDissolved
Company Number05099413
CategoryPrivate Limited Company
Incorporation Date8 April 2004(19 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Lowe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2019)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House Spenser Wilson & Co
55 Pellon Lane Halifax
West Yorkshire
HX1 5SP
Director NameMr Ian Lowe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address22 Milton Avenue
Sowerby Bridge
Halifax
West Yorkshire
HX6 2NL
Director NameMr Paul David Carter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Mortons Close
Siddal
Halifax
West Yorkshire
HX3 9BW
Secretary NameMr Ian Lowe
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Milton Avenue
Sowerby Bridge
Halifax
West Yorkshire
HX6 2NL
Director NameMrs Susan Lowe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House Spenser Wilson & Co
55 Pellon Lane Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House Spenser Wilson & Co
55 Pellon Lane Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

500 at £1Mr Paul David Carter
50.00%
Ordinary
500 at £1Mrs Susan Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth-£115,807
Current Liabilities£220,807

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

17 July 2007Delivered on: 19 July 2007
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at dundas street halifax t/n WYK393847 and WYK428028,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2007Delivered on: 10 July 2007
Satisfied on: 29 January 2016
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.
Fully Satisfied

Filing History

13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
29 January 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
14 October 2015Appointment of Mr Ian Lowe as a director on 25 September 2015 (2 pages)
14 October 2015Termination of appointment of Susan Lowe as a director on 25 September 2015 (1 page)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
23 April 2014Appointment of Mrs Susan Lowe as a director (2 pages)
23 April 2014Termination of appointment of Ian Lowe as a director (1 page)
23 April 2014Termination of appointment of Ian Lowe as a secretary (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Registered office address changed from 22 Milton Avenue, Sowerby Bridge Halifax West Yorks HX6 2NL on 2 July 2010 (1 page)
2 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from 22 Milton Avenue, Sowerby Bridge Halifax West Yorks HX6 2NL on 2 July 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Return made up to 08/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 May 2008Return made up to 08/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 08/04/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 April 2005Return made up to 08/04/05; full list of members (7 pages)
7 May 2004Ad 08/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2004Incorporation (10 pages)