LANDSCAPE THERAPY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RIDD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CHANGE PERSON AS SECRETARY

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART RIDD / 20/07/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM PYLE HOUSE 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED L.T. TRAINING LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

18/09/1518 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1525 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH

View Document

19/08/1319 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART RIDD / 04/01/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA MALLOWS

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART RIDD / 06/07/2010

View Document

03/08/103 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 9 ST. JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH UNITED KINGDOM

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM HOOKS 39-40 QUAY STREET NEWPORT ISLE WIGHT PO30 5BA

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: MILL COURT, C/O HOOKS MILL COURT, FURRLONGS NEWPORT ISLE OF WIGHT PO30 2AA

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: C/O HOOKS MILL COURT, FURRLONGS NEWPORT ISLE OF WIGHT PO30 2AA

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: THE OLD DIARY WESTOVER PARK FARM CALBOURNE ISLE OF WIGHT PO30 4JJ

View Document

30/08/0230 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information