LANDSCAPE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Registered office address changed from Suite 10 Unit 10 Vineyard Business Centre Pathhead East Lothian EH37 5XP United Kingdom to Karstuan Cove Cockburnspath TD13 5XD on 2024-06-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM C/O INVERESK TAXATION SERVICES SUITE 9 STUART HOUSE ESKMILLS PARK STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PB SCOTLAND

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY STEEDMAN / 01/10/2015

View Document

12/05/1612 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY URQUHART TAYLOP & CO

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 6 STUART HOUSE, ESKMILLS PARK STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ

View Document

29/06/1529 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY STEEDMAN / 01/01/2012

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CERTAX ACCOUNTING / 01/08/2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY STEEDMAN / 01/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CERTAX ACCOUNTING / 01/04/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CERTAX ACCOUNTING / 01/04/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 1 EDINBURGH ROAD DALKIETH MIDLOTHIAN EH22 1LA

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company