Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARKS (UK) NATIONWIDE LIMITED
Company Information for

LANDMARKS (UK) NATIONWIDE LIMITED

2/3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
Company Registration Number
04385213
Private Limited Company
Liquidation

Company Overview

About Landmarks (uk) Nationwide Ltd
LANDMARKS (UK) NATIONWIDE LIMITED was founded on 2002-03-01 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Landmarks (uk) Nationwide Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LANDMARKS (UK) NATIONWIDE LIMITED
 
Legal Registered Office
2/3 PAVILION BUILDINGS
BRIGHTON
BN1 1EE
Other companies in BN1
 
Filing Information
Company Number 04385213
Company ID Number 04385213
Date formed 2002-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 01/01/2015
Return next due 29/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-09-08 05:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARKS (UK) NATIONWIDE 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 LANDMARKS (UK) NATIONWIDE LIMITED

Current Directors
Officer Role Date Appointed
LUCRAFT SECRETARIAL LIMITED
Company Secretary 2009-04-30
ROSEMARY HAMMOND
Director 2002-03-01
JULIAN DOMINIC CHRISTOPHER HULSE
Director 2003-10-29
TESSA MARIE MZOURI
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA LORRAINE CHAMBERLAIN
Director 2009-09-01 2012-07-31
PETER WASHINGTON
Director 2008-05-14 2012-02-29
MALCOLM PHILIP EDGECUMBE DUDLEY-WILLIAMS
Director 2007-06-01 2011-02-28
CAROLINE JAYNE MARTIN
Company Secretary 2005-02-11 2009-04-30
CLAIRE CHARLOTTE PRICE
Company Secretary 2003-10-24 2005-02-11
BARBARA ANN SPELLER
Company Secretary 2003-03-24 2003-10-24
DANIEL JOHN DWYER
Nominated Secretary 2002-03-01 2002-03-01
DANIEL JAMES DWYER
Nominated Director 2002-03-01 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCRAFT SECRETARIAL LIMITED ALL ACTION EVENTS LIMITED Company Secretary 2009-08-04 CURRENT 2003-02-18 Dissolved 2016-11-01
LUCRAFT SECRETARIAL LIMITED PUNKROCKET LIMITED Company Secretary 2009-06-01 CURRENT 2007-06-11 Dissolved 2015-08-25
LUCRAFT SECRETARIAL LIMITED SENTINEL SOFTWARE LIMITED Company Secretary 2009-06-01 CURRENT 2008-01-03 Active
LUCRAFT SECRETARIAL LIMITED SCANDINAVIAN AUTOMOTIVE DESIGN LIMITED Company Secretary 2009-05-31 CURRENT 2007-08-31 Dissolved 2015-03-17
LUCRAFT SECRETARIAL LIMITED CELL MEDIA LIMITED Company Secretary 2009-03-01 CURRENT 2003-02-20 Dissolved 2013-08-13
LUCRAFT SECRETARIAL LIMITED SLGF LIMITED Company Secretary 2009-03-01 CURRENT 2003-08-14 Active - Proposal to Strike off
LUCRAFT SECRETARIAL LIMITED FOUNDATION FOR FITNESS LIMITED Company Secretary 2009-03-01 CURRENT 2007-07-30 Active - Proposal to Strike off
LUCRAFT SECRETARIAL LIMITED DORCHESTER PROPERTY COMPANY (RESIDENTS) LIMITED Company Secretary 2009-03-01 CURRENT 1955-03-25 Active
LUCRAFT SECRETARIAL LIMITED SIMPSONS OF BRIGHTON LTD Company Secretary 2009-03-01 CURRENT 1997-10-22 Active
LUCRAFT SECRETARIAL LIMITED THE LOGIC FOUNTAIN LIMITED Company Secretary 2009-03-01 CURRENT 2000-04-25 Active
LUCRAFT SECRETARIAL LIMITED PROGRESSION SPORTS LIMITED Company Secretary 2009-03-01 CURRENT 2003-06-10 Active
LUCRAFT SECRETARIAL LIMITED PROLOCUM PHARM LIMITED Company Secretary 2009-03-01 CURRENT 2005-02-04 Active
LUCRAFT SECRETARIAL LIMITED LADY LOCKSMITH LIMITED Company Secretary 2008-11-12 CURRENT 2004-09-09 Active
LUCRAFT SECRETARIAL LIMITED SOUTH COAST CHOPPERS LIMITED Company Secretary 2008-09-30 CURRENT 2006-10-04 Dissolved 2014-09-09
LUCRAFT SECRETARIAL LIMITED SUSSEX COUNTY CHOPPERS LIMITED Company Secretary 2008-09-30 CURRENT 2006-10-04 Dissolved 2014-09-09
LUCRAFT SECRETARIAL LIMITED EASYLEARN MARKETING LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2015-06-09
LUCRAFT SECRETARIAL LIMITED SHAKE -N- BURGER LTD Company Secretary 2006-08-31 CURRENT 1996-09-26 Dissolved 2015-08-11
LUCRAFT SECRETARIAL LIMITED JOHN REDFEARN ENTERPRISES (U.K.) LIMITED Company Secretary 2006-07-27 CURRENT 1979-02-22 Dissolved 2015-06-09
ROSEMARY HAMMOND SUMARA TRADING LIMITED Director 2015-06-30 CURRENT 2015-06-29 Active
ROSEMARY HAMMOND LANDMARKS SUSTAINABILITY LIMITED Director 2014-11-19 CURRENT 2014-07-14 Active
JULIAN DOMINIC CHRISTOPHER HULSE SUMARA TRADING LIMITED Director 2015-06-30 CURRENT 2015-06-29 Active
JULIAN DOMINIC CHRISTOPHER HULSE LANDMARKS SUSTAINABILITY LIMITED Director 2014-11-19 CURRENT 2014-07-14 Active
TESSA MARIE MZOURI LANDMARKS SUSTAINABILITY LIMITED Director 2017-02-01 CURRENT 2014-07-14 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
2023-09-13Voluntary liquidation Statement of receipts and payments to 2023-07-01
2022-09-05Voluntary liquidation Statement of receipts and payments to 2022-07-01
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-01
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN
2021-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-01
2019-12-16LIQ10Removal of liquidator by court order
2019-12-16600Appointment of a voluntary liquidator
2019-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-01
2018-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-01
2017-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-01
2016-09-124.68 Liquidators' statement of receipts and payments to 2016-07-01
2015-09-09CH01Director's details changed for Rosemary Hammond on 2015-09-09
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Ground Floor 19 New Road Brighton BN1 1UF
2015-07-13600Appointment of a voluntary liquidator
2015-07-134.70Declaration of solvency
2015-07-13LRESSPResolutions passed:
  • Special resolution to wind up on 2015-07-02
2015-01-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 110
2015-01-19AR0101/01/15 ANNUAL RETURN FULL LIST
2014-08-31MEM/ARTSARTICLES OF ASSOCIATION
2014-07-21RES12VARYING SHARE RIGHTS AND NAMES
2014-07-21RES01ADOPT ARTICLES 21/07/14
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-31AR0101/01/14 ANNUAL RETURN FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC CHRISTOPHER HULSE / 21/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC CHRISTOPHER HULSE / 21/08/2013
2013-03-06AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0101/01/13 ANNUAL RETURN FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LORRAINE CHAMBERLAIN
2012-06-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER WASHINGTON
2012-01-31AR0101/01/12 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HAMMOND / 31/10/2011
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUDLEY-WILLIAMS
2011-02-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-28AP01DIRECTOR APPOINTED TESSA MARIE MZOURI
2011-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/01/2011
2011-01-24AR0101/01/11 FULL LIST
2010-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 30/11/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HAMMOND / 28/02/2010
2010-02-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WASHINGTON / 31/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HAMMOND / 31/01/2010
2010-02-11AR0101/01/10 FULL LIST
2010-02-1088(2)AD 01/09/09 GBP SI 5@1=5 GBP IC 105/110
2009-10-09AP01DIRECTOR APPOINTED SANDRA LORRAINE CHAMBERLAIN
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/08/2009
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF
2009-05-15288aSECRETARY APPOINTED LUCRAFT SECRETARIAL LIMITED
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY CAROLINE MARTIN
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-0688(2)CAPITALS NOT ROLLED UP
2009-03-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED PETER WASHINGTON
2008-05-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-30363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-27363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-07-12363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08288bSECRETARY RESIGNED
2004-03-16363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-23225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-19RES13GRANT OF DEBENTURE 29/10/03
2003-11-04288bSECRETARY RESIGNED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 14 MILL LANE NEWBURY BERKSHIRE RG14 5QS
2003-11-04288aNEW SECRETARY APPOINTED
2003-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANDMARKS (UK) NATIONWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-07-20
Appointment of Liquidators2015-07-09
Resolutions for Winding-up2015-07-09
Fines / Sanctions
No fines or sanctions have been issued against LANDMARKS (UK) NATIONWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-24 Satisfied NEWTONS (HUNGERFORD) LIMITED
DEBENTURE 2003-12-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 447,924
Creditors Due Within One Year 2012-10-31 £ 427,604
Creditors Due Within One Year 2012-10-31 £ 427,604
Creditors Due Within One Year 2011-10-31 £ 614,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 LANDMARKS (UK) NATIONWIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 845,093
Cash Bank In Hand 2012-10-31 £ 578,115
Cash Bank In Hand 2012-10-31 £ 578,115
Cash Bank In Hand 2011-10-31 £ 320,987
Current Assets 2013-10-31 £ 1,463,694
Current Assets 2012-10-31 £ 1,103,981
Current Assets 2012-10-31 £ 1,103,981
Current Assets 2011-10-31 £ 710,773
Debtors 2013-10-31 £ 618,601
Debtors 2012-10-31 £ 525,866
Debtors 2012-10-31 £ 525,866
Debtors 2011-10-31 £ 389,786
Fixed Assets 2013-10-31 £ 4,251,029
Fixed Assets 2012-10-31 £ 1,006,422
Fixed Assets 2012-10-31 £ 1,006,422
Fixed Assets 2011-10-31 £ 959,976
Shareholder Funds 2013-10-31 £ 5,266,799
Shareholder Funds 2012-10-31 £ 1,682,799
Shareholder Funds 2012-10-31 £ 1,682,799
Shareholder Funds 2011-10-31 £ 1,056,209
Tangible Fixed Assets 2013-10-31 £ 49,029
Tangible Fixed Assets 2012-10-31 £ 65,172
Tangible Fixed Assets 2012-10-31 £ 65,172
Tangible Fixed Assets 2011-10-31 £ 74,976

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARKS (UK) NATIONWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARKS (UK) NATIONWIDE LIMITED
Trademarks
We have not found any records of LANDMARKS (UK) NATIONWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARKS (UK) NATIONWIDE 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 (82990 - Other business support service activities n.e.c.) as LANDMARKS (UK) NATIONWIDE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARKS (UK) NATIONWIDE 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 TypeAppointment of Liquidators
Defending partyLANDMARKS (UK) NATIONWIDE LIMITEDEvent Date2015-07-02
Elias Paourou , (IP No. 9096) of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and David Oprey , (IP No. 5814) of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . : For further details contact: Catherine Kilgour, Tel: 01273 421200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLANDMARKS (UK) NATIONWIDE LIMITEDEvent Date2015-07-02
At a general meeting of the Members of the above named Company, duly convened and held at Wessex House, 127 High Street, Hungerford, Berkshire, RG17 0DL on 02 July 2015 , at 10.00 am, the following resolutions were duly passed as a special resolution and as ordinary resolution: That the Company be wound up voluntarily and that Elias Paourou , (IP No. 9096) and David Oprey , (IP No. 5814) both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Catherine Kilgour, Tel: 01273 421200.
 
Initiating party Event TypeNotices to Creditors
Defending partyLANDMARKS (UK) NATIONWIDE LIMITEDEvent Date2015-07-02
In accordance with Rule 4.106A, we, Elias Paourou and David Oprey both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN give notice that on 2 July 2015 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 21 August 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Elias Paourou , (IP No. 9096) and David Oprey , (IP No. 5814) both of CVR Global LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . For further details contact: Catherine Kilgour, Email: CKilgour@cvr.global Tel: 01273 421200
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARKS (UK) NATIONWIDE 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 LANDMARKS (UK) NATIONWIDE 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.