LANSCAPE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-04-30

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-11-21 with updates

View Document

19/02/2519 February 2025 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Unitec House 2 Albert Place London N3 1QB on 2025-02-19

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

20/12/2220 December 2022 Change of details for Mr Peter Stickland as a person with significant control on 2022-04-28

View Document

20/12/2220 December 2022 Termination of appointment of Karen Lesley Haigh Barber as a secretary on 2022-04-28

View Document

20/12/2220 December 2022 Cessation of Timothy John Barber as a person with significant control on 2022-04-28

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Purchase of own shares.

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY HAIGH BARBER / 21/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARBER / 21/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STICKLAND / 21/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARBER / 21/11/2017

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STICKLAND

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/01/158 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

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

View Accounts

10/01/1310 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STICKLAND / 21/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BARBER / 21/11/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 2 DUKES CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LH

View Document

21/11/0521 November 2005 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