Company NameLandmark Licensed Properties Limited
Company StatusDissolved
Company Number10255357
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Vivienne Gail Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Director NameMr Richard Thomas Dixon Weddall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoxley Grange Plompton
Knaresborough
HG5 8NE

Location

Registered AddressSovereign House
1-2 South Parade
Leeds
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (1 page)
1 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 March 2018Termination of appointment of Richard Thomas Dixon Weddall as a director on 2 March 2018 (1 page)
26 February 2018Registered office address changed from Loxley Grange Plompton Knaresborough HG5 8NE United Kingdom to Sovereign House 1-2 South Parade Leeds LS1 5QL on 26 February 2018 (1 page)
23 February 2018Appointment of Mrs Vivienne Gail Wilson as a director on 23 February 2018 (2 pages)
2 August 2017Notification of Richard Thomas Dixon Weddall as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 August 2017Notification of Richard Thomas Dixon Weddall as a person with significant control on 28 June 2016 (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 August 2017Notification of Richard Thomas Dixon Weddall as a person with significant control on 28 June 2016 (2 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
(27 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
(27 pages)