LANDSCAPE ESTATES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

17/07/2417 July 2024 Appointment of Penelope Thomas as a secretary on 2024-07-12

View Document

14/06/2414 June 2024 Termination of appointment of Peter Martin Truscott as a director on 2024-06-14

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/12/235 December 2023 Appointment of William Floydd as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Duncan John Cooper as a director on 2023-11-30

View Document

18/08/2318 August 2023 Termination of appointment of Kevin Maguire as a secretary on 2023-08-18

View Document

12/07/2312 July 2023 Change of details for Crest Nicholson Residential (London) Limited as a person with significant control on 2023-04-28

View Document

31/05/2331 May 2023 Secretary's details changed for Kevin Maguire on 2023-04-28

View Document

09/05/239 May 2023 Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

View Document

02/05/232 May 2023 Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Peter Martin Truscott on 2022-01-25

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL BUNGAR

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PETER MARTIN TRUSCOTT

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGIN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD CLARK

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ANIL BUNGAR

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/01/1611 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH APLIN

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/04/1514 April 2015 AUDITOR'S RESIGNATION

View Document

20/03/1520 March 2015 SECTION 519 CA 2006

View Document

26/01/1526 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 17/07/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERGIN / 11/07/2014

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 SECTION 519

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 15/10/2013

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 RESTRUCTURING TRANSACTION DOCUMENTS 09/09/2011

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ORMOND CLARK / 27/05/2011

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 22/02/2010

View Document

07/01/107 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CALLCUTT

View Document

16/01/0916 January 2009 ADOPT ARTICLES 12/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN PLUMLEY

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CHEETHAM

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED PATRICK JOSEPH BERGIN

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 315 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 14/02/05

View Document

09/03/059 March 2005 £ NC 1000/5501000 14/0

View Document

09/03/059 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/03/059 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/059 March 2005 LEGAL CHARGE ENIC GROUP 16/02/05

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS; AMEND

View Document

01/02/041 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 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