Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK COACHES LIMITED
Company Information for

LANDMARK COACHES LIMITED

CROFT CHAMBERS, 11 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1JQ,
Company Registration Number
03506573
Private Limited Company
Active

Company Overview

About Landmark Coaches Ltd
LANDMARK COACHES LIMITED was founded on 1998-02-09 and has its registered office in Hitchin. The organisation's status is listed as "Active". Landmark Coaches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDMARK COACHES LIMITED
 
Legal Registered Office
CROFT CHAMBERS
11 BANCROFT
HITCHIN
HERTFORDSHIRE
SG5 1JQ
Other companies in SG5
 
Filing Information
Company Number 03506573
Company ID Number 03506573
Date formed 1998-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608560343  
Last Datalog update: 2024-03-06 23:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK COACHES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDMARK COACHES LIMITED

Current Directors
Officer Role Date Appointed
BRADSHAW JOHNSON SECRETARIAL LIMITED
Company Secretary 2005-02-01
MARK BLATCHLY
Director 1998-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACKIEWICZ
Director 1998-02-09 2005-12-16
PAMELA ANN HAGEN
Company Secretary 1998-02-09 2005-02-01
PAMELA ANN HAGEN
Director 1998-02-09 2005-02-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-02-09 1998-02-09
LONDON LAW SERVICES LIMITED
Nominated Director 1998-02-09 1998-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADSHAW JOHNSON SECRETARIAL LIMITED PARK IT & SERVER RELOCATION SERVICES LIMITED Company Secretary 2011-10-31 CURRENT 2000-12-22 Active
BRADSHAW JOHNSON SECRETARIAL LIMITED STEVENSON CONSTRUCTION SERVICES LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-16 Active
BRADSHAW JOHNSON SECRETARIAL LIMITED ELITE PROFILES LIMITED Company Secretary 2008-08-01 CURRENT 2007-04-24 Active
BRADSHAW JOHNSON SECRETARIAL LIMITED ARCLAYS LIMITED Company Secretary 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
BRADSHAW JOHNSON SECRETARIAL LIMITED ENTERACT LIMITED Company Secretary 2004-04-26 CURRENT 1994-05-13 Dissolved 2016-09-06
BRADSHAW JOHNSON SECRETARIAL LIMITED CAMBRIDGE MEDICAL LIMITED Company Secretary 2003-10-30 CURRENT 1994-12-13 Active
BRADSHAW JOHNSON SECRETARIAL LIMITED AXIAL ASSOCIATES LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
BRADSHAW JOHNSON SECRETARIAL LIMITED LANDMARK VEHICLE HIRE LIMITED Company Secretary 2003-09-17 CURRENT 2003-09-17 Active
MARK BLATCHLY LANDMARK BUS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Liquidation
MARK BLATCHLY HILO TRANSPORT (U.K.) LIMITED Director 2010-11-10 CURRENT 1993-10-26 Active
MARK BLATCHLY LANDMARK VEHICLE HIRE LIMITED Director 2005-12-16 CURRENT 2003-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-18Termination of appointment of Bradshaw Johnson Secretarial Limited on 2023-10-06
2023-10-18Appointment of Mr Stephen Briggs as company secretary on 2023-10-06
2023-05-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-09-21AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-07-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-05-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0109/02/16 ANNUAL RETURN FULL LIST
2015-09-23CH01Director's details changed for Mark Blatchly on 2015-08-15
2015-07-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035065730003
2014-06-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0109/02/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-22MG01Particulars of a mortgage or charge / charge no: 2
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0109/02/12 ANNUAL RETURN FULL LIST
2012-03-19CH04SECRETARY'S DETAILS CHNAGED FOR BRADSHAW JOHNSON SECRETARIAL LIMITED on 2012-02-01
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/12 FROM 13 Bancroft Hitchin Herts SG5 1JQ
2011-08-06DISS40Compulsory strike-off action has been discontinued
2011-08-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-10AR0109/02/11 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-23AR0109/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BLATCHLY / 09/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRADSHAW JOHNSON SECRETARIAL LIMITED / 09/02/2010
2009-07-11AA31/07/08 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-30AA31/07/07 TOTAL EXEMPTION FULL
2008-03-03363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-26363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-06-27363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29288bDIRECTOR RESIGNED
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2004-02-16363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-02-18363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-08363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-11-28225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/07/99
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-19363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-04-14225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-04-1488(2)RAD 03/04/98--------- £ SI 98@1=98 £ IC 2/100
1998-04-07287REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-03-24288bSECRETARY RESIGNED
1998-03-24288bDIRECTOR RESIGNED
1998-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-24288aNEW DIRECTOR APPOINTED
1998-03-24288aNEW DIRECTOR APPOINTED
1998-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52213 - Operation of bus and coach passenger facilities at bus and coach stations

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PF0002224 Active Licenced property: MILL LANE UNIT 6, ARLESEY BUSINESS PARK ARLESEY GB SG15 6RF. Correspondance address: ARLESEY BUSINESS PARK UNIT 6 MILL LANE ARLESEY MILL LANE GB SG15 6RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-19 Outstanding SKIPTON BUSINESS FINANCE LIMITED
ALL ASSETS DEBENTURE 2012-12-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MARINE MORTGAGE 2006-06-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 62,577
Creditors Due Within One Year 2011-08-01 £ 278,062

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK COACHES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 200
Current Assets 2011-08-01 £ 105,161
Debtors 2011-08-01 £ 104,961
Fixed Assets 2011-08-01 £ 239,923
Shareholder Funds 2011-08-01 £ 4,445
Tangible Fixed Assets 2011-08-01 £ 239,923

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK COACHES LIMITED
Trademarks
We have not found any records of LANDMARK COACHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK COACHES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as LANDMARK COACHES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK COACHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLANDMARK COACHES LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK COACHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK COACHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.