Active
Company Information for LANDMARK AVIATION (UK) LIMITED
TERMINAL 1 PERCIVAL WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PA,
|
Company Registration Number
08966125
Private Limited Company
Active |
Company Name | |
---|---|
LANDMARK AVIATION (UK) LIMITED | |
Legal Registered Office | |
TERMINAL 1 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PA Other companies in CF24 | |
Company Number | 08966125 | |
---|---|---|
Company ID Number | 08966125 | |
Date formed | 2014-03-28 | |
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 | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 11:03:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
YVETTE HELEN FREEMAN |
||
DANIEL DAVID RUBACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBIN JOHNSTONE |
Director | ||
DAVID EUGENE BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED | Director | 2016-07-25 | CURRENT | 1996-11-20 | Active | |
SIGNATURE FLIGHT SUPPORT LIMITED | Director | 2016-07-25 | CURRENT | 2003-07-02 | Liquidation | |
CSE BOURNEMOUTH LIMITED | Director | 2016-07-25 | CURRENT | 1980-01-23 | Active | |
SIGNATURE REFUELERS LIMITED | Director | 2016-07-25 | CURRENT | 1999-06-11 | Active | |
SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED | Director | 2016-07-25 | CURRENT | 1988-08-19 | Active | |
RSS JET CENTRE LIMITED | Director | 2016-07-25 | CURRENT | 1961-12-27 | Active | |
RSS JET CENTRE (PRESTWICK) LIMITED | Director | 2016-07-25 | CURRENT | 2005-12-14 | Liquidation | |
RSS JET CENTRE LIMITED | Director | 2016-02-05 | CURRENT | 1961-12-27 | Active | |
RSS JET CENTRE (PRESTWICK) LIMITED | Director | 2016-02-05 | CURRENT | 2005-12-14 | Liquidation | |
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED | Director | 2015-02-12 | CURRENT | 1996-11-20 | Active | |
SIGNATURE FLIGHT SUPPORT LIMITED | Director | 2015-02-12 | CURRENT | 2003-07-02 | Liquidation | |
DOLLAR AIR SERVICES LIMITED | Director | 2015-02-12 | CURRENT | 1977-11-28 | Liquidation | |
EUROPEAN HELICOPTERS LIMITED | Director | 2015-02-12 | CURRENT | 1987-04-15 | Liquidation | |
SFS (GATWICK) LIMITED | Director | 2015-02-12 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
SIGNATURE REFUELERS LIMITED | Director | 2015-02-12 | CURRENT | 1999-06-11 | Active | |
LYNTON CORPORATE JET LIMITED | Director | 2015-02-12 | CURRENT | 1990-05-14 | Active - Proposal to Strike off | |
AIR HANSON LIMITED | Director | 2015-02-12 | CURRENT | 1924-04-25 | Liquidation | |
EXECAIR (EAST MIDLANDS) LIMITED | Director | 2015-02-12 | CURRENT | 1995-04-25 | Liquidation | |
LYNTON AVIATION LIMITED | Director | 2015-02-12 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
EXECAIR (SCOTLAND) LIMITED | Director | 2015-02-12 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
EDINBURGH REFUELLERS LIMITED | Director | 2015-02-12 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
EXECAIR AVIATION SERVICES LIMITED | Director | 2015-02-12 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED | Director | 2015-02-12 | CURRENT | 1988-08-19 | Active | |
SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED | Director | 2015-02-12 | CURRENT | 1989-12-27 | Liquidation | |
SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED | Director | 2015-02-12 | CURRENT | 1988-09-05 | Liquidation | |
LYNTON AVIATION AIRCRAFT SALES LIMITED | Director | 2015-02-12 | CURRENT | 1982-08-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31 | ||
CH01 | Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. JONATHAN NENDICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SCOTT COWIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN SCOTT COWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID RUBACK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANGUS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Daniel David Ruback on 2017-06-06 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBIN JOHNSTONE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL DAVID RUBACK | |
AP01 | DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EUGENE BARNES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LANDMARK AVIATION (UK) LIMITED are:
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. |