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

LANDMARK CONSTRUCTION SERVICES LIMITED

80 COMPAIR CRESCENT, IPSWICH, SUFFOLK, IP2 0EH,
Company Registration Number
04320269
Private Limited Company
Active

Company Overview

About Landmark Construction Services Ltd
LANDMARK CONSTRUCTION SERVICES LIMITED was founded on 2001-11-09 and has its registered office in Ipswich. The organisation's status is listed as "Active". Landmark Construction Services Limited is a Private Limited Company registered in UNITED KINGDOM 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 CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
80 COMPAIR CRESCENT
IPSWICH
SUFFOLK
IP2 0EH
Other companies in IP6
 
Telephone01206 307030
 
Filing Information
Company Number 04320269
Company ID Number 04320269
Date formed 2001-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791402827  GB331355528  
Last Datalog update: 2023-10-08 05:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK CONSTRUCTION SERVICES LIMITED
The accountancy firm based at this address is ISLES & STORER 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.
Companies with same name LANDMARK CONSTRUCTION SERVICES LIMITED
The following companies were found which have the same name as LANDMARK CONSTRUCTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK CONSTRUCTION SERVICES, INC. 150 EDWARDS AVE Sterling CO 80751 Delinquent Company formed on the 1993-03-15
LANDMARK CONSTRUCTION SERVICES, INC. HOGAN LAW OFFICE 1717 INGERSOLL AVENUE, SUITE 200 DES MOINES IA 50309 Active Company formed on the 2015-06-08
LANDMARK CONSTRUCTION SERVICES UNLIMITED LLC 8622 154TH AVE NE REDMOND WA 980523556 Dissolved Company formed on the 2015-08-06
LANDMARK CONSTRUCTION SERVICES, LLC 1770 HAWTHORNE PARKWAY - GROVE CITY OH 43123 Active Company formed on the 2002-05-28
LANDMARK CONSTRUCTION SERVICES, INC. 1850 EAST SAHARA AVENUE SUITE 107 LAS VEGAS NV 89104 Dissolved Company formed on the 2000-05-01
LANDMARK CONSTRUCTION SERVICES, INC. 130 RICHARDS RD MALBOURNE BCH FL 32951 Inactive Company formed on the 1985-11-15
LANDMARK CONSTRUCTION SERVICES, INC. 3050 Biscayne Blvd Miami FL 33137 Active Company formed on the 2001-09-27
LANDMARK CONSTRUCTION SERVICES INC Georgia Unknown
LANDMARK CONSTRUCTION SERVICES INCORPORATED California Unknown
LANDMARK CONSTRUCTION SERVICES INCORPORATED Michigan UNKNOWN
LANDMARK CONSTRUCTION SERVICES INCORPORATED New Jersey Unknown
LANDMARK CONSTRUCTION SERVICES INCORPORATED New Jersey Unknown
Landmark Construction Services, Inc. (USED IN VA BY: LANDMARK CORPORATION) 6802 PARAGON PLACE SUITE 410 RICHMOND VA 23230 ACTIVE Company formed on the 2004-05-03
LANDMARK CONSTRUCTION SERVICES INC North Carolina Unknown
LANDMARK CONSTRUCTION SERVICES INC Georgia Unknown
LANDMARK CONSTRUCTION SERVICES INC Tennessee Unknown
LANDMARK CONSTRUCTION SERVICES LLC Louisiana Unknown
LANDMARK CONSTRUCTION SERVICES LLC Oklahoma Unknown
LANDMARK CONSTRUCTION SERVICES LLC Arkansas Unknown
LANDMARK CONSTRUCTION SERVICES, LLC 3502 WINDRIDGE DR BRYAN TX 77802 Active Company formed on the 2021-11-16

Company Officers of LANDMARK CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY ROBERT JOHN WILLSON
Director 2017-12-05
REUBEN LEWIS WILLSON
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JAMES PALMER
Director 2001-11-09 2017-12-05
JULIE ANN PALMER
Director 2011-07-18 2017-12-05
MARGARET CARTER
Company Secretary 2001-11-09 2011-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-09 2001-11-09
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-09 2001-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ROBERT JOHN WILLSON LANDMARK GROUP (E.A) LTD Director 2017-11-01 CURRENT 2017-11-01 Active
REUBEN LEWIS WILLSON LANDMARK GROUP (E.A) LTD Director 2017-11-01 CURRENT 2017-11-01 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
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-19CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-01-04Director's details changed for Mr Reuben Lewis Willson on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW
2022-01-04Director's details changed for Mr Ashley Robert John Willson on 2022-01-04
2022-01-04CH01Director's details changed for Mr Reuben Lewis Willson on 2022-01-04
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW
2021-10-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25PSC04Change of details for Mr Barry James Palmer as a person with significant control on 2017-12-05
2019-03-22PSC07CESSATION OF JULIE ANN PALMER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11PSC02Notification of Landmark Group (E.A) Ltd as a person with significant control on 2017-12-05
2019-01-28MEM/ARTSARTICLES OF ASSOCIATION
2019-01-28RES01ADOPT ARTICLES 28/01/19
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 290033
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES PALMER
2018-01-02PSC02Notification of Landmark Group (E.A) Ltd as a person with significant control on 2017-12-05
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PALMER
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PALMER
2017-12-06AP01DIRECTOR APPOINTED MR REUBEN LEWIS WILLSON
2017-12-06AP01DIRECTOR APPOINTED MR ASHLEY ROBERT JOHN WILLSON
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 290033
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 290033
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN PALMER / 22/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES PALMER / 22/08/2016
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 290033
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 290033
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-23AR0101/09/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-12RES12VARYING SHARE RIGHTS AND NAMES
2012-12-12RES12VARYING SHARE RIGHTS AND NAMES
2012-12-12SH0112/11/12 STATEMENT OF CAPITAL GBP 290040
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-25AR0101/09/12 FULL LIST
2012-05-28SH0102/12/11 STATEMENT OF CAPITAL GBP 150040
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM SUFFOLK HOUSE UNIT 7 HYDRA ORION COURT ADDISON WAY GREAT BLAKENHAM SUFFOLK IP6 0LW ENGLAND
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 6 PEGASUS ORION COURT, ADDISON WAY GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW ENGLAND
2012-01-05RES01ADOPT ARTICLES 02/12/2011
2012-01-05SH0102/12/11 STATEMENT OF CAPITAL GBP 150000
2011-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-01AR0101/09/11 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES PALMER / 01/09/2011
2011-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-01AP01DIRECTOR APPOINTED JULIE ANN PALMER
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CARTER
2011-05-17RP04SECOND FILING WITH MUD 09/11/10 FOR FORM AR01
2011-05-17ANNOTATIONClarification
2010-12-07AR0109/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES PALMER / 09/11/2010
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0109/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES PALMER / 15/10/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-17225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2003-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2003-01-2888(2)RAD 09/11/01--------- £ SI 109@1
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED
2002-12-10RES12VARYING SHARE RIGHTS AND NAMES
2002-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2002-02-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1125884 Active Licenced property: THE COMMON LANDMARK CONSTRUCTION SERVICES LTD LITTLE BLAKENHAM IPSWICH LITTLE BLAKENHAM GB IP8 4JX. Correspondance address: THE COMMON VANQUISH HOUSE LITTLE BLAKENHAM IPSWICH LITTLE BLAKENHAM GB IP8 4JX

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 34,072
Creditors Due Within One Year 2012-01-01 £ 633,015
Provisions For Liabilities Charges 2012-01-01 £ 22,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONSTRUCTION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,933
Cash Bank In Hand 2012-01-01 £ 100,744
Current Assets 2012-01-01 £ 662,275
Debtors 2012-01-01 £ 561,531
Fixed Assets 2012-01-01 £ 161,793
Shareholder Funds 2012-01-01 £ 134,981
Tangible Fixed Assets 2012-01-01 £ 161,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LANDMARK CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK CONSTRUCTION SERVICES 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 (42990 - Construction of other civil engineering projects n.e.c.) as LANDMARK CONSTRUCTION SERVICES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK CONSTRUCTION SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK CONSTRUCTION SERVICES 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 CONSTRUCTION SERVICES 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.