LANDSCOPE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-22 with updates |
15/07/2515 July 2025 | Registered office address changed from The Chart House Picklescott Church Stretton Shropshire SY6 6NT to One St Peter's Square Manchester M2 3DE on 2025-07-15 |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Change of share class name or designation |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
24/02/2524 February 2025 | Notification of Celnor Group Limited as a person with significant control on 2025-01-31 |
24/02/2524 February 2025 | Termination of appointment of Ashleigh Bardoe as a secretary on 2025-01-31 |
24/02/2524 February 2025 | Termination of appointment of Martin Berry as a director on 2025-01-31 |
24/02/2524 February 2025 | Termination of appointment of Sarah Berry as a director on 2025-01-31 |
24/02/2524 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
24/02/2524 February 2025 | Cessation of Martin Berry as a person with significant control on 2025-01-31 |
24/02/2524 February 2025 | Cessation of Sarah Berry as a person with significant control on 2025-01-31 |
24/02/2524 February 2025 | Appointment of Mr Fergal Cathal Cawley as a director on 2025-01-31 |
24/02/2524 February 2025 | Appointment of Mr Simon Christopher Parrington as a director on 2025-01-31 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Satisfaction of charge 1 in full |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-22 with updates |
17/06/2417 June 2024 | Amended total exemption full accounts made up to 2022-12-31 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-22 with updates |
09/05/239 May 2023 | Termination of appointment of Sarah Berry as a secretary on 2022-11-21 |
09/05/239 May 2023 | Appointment of Mrs Ashleigh Bardoe as a secretary on 2022-11-21 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-22 with updates |
27/04/2227 April 2022 | Sub-division of shares on 2021-08-12 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-22 with updates |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
03/04/183 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | SECOND FILING WITH MUD 22/09/14 FOR FORM AR01 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | DIRECTOR APPOINTED MRS SARAH BERRY |
25/09/1425 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/10/1226 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/10/1119 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH BERRY / 19/10/2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BERRY / 19/10/2011 |
19/10/1119 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/11/1029 November 2010 | 20/10/10 NO CHANGES |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM, CARPENTER COURT, 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2DH |
08/10/098 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/08/0722 August 2007 | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS |
08/08/068 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | S366A DISP HOLDING AGM 18/05/06 |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/09/057 September 2005 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
28/07/0428 July 2004 | S366A DISP HOLDING AGM 13/07/04 |
13/07/0413 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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