This company is commonly known as The Landscape Centre Limited. The company was founded 23 years ago and was given the registration number 04015821. The firm's registered office is in COLCHESTER. You can find them at Street Farm, London Road, Stanway, Colchester, Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | THE LANDSCAPE CENTRE LIMITED |
---|---|---|
Company Number | : | 04015821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Street Farm, London Road, Stanway, Colchester, Essex, CO3 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG | Director | 01 February 2022 | Active |
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG | Director | 01 February 2022 | Active |
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG | Director | 01 February 2022 | Active |
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG | Director | 01 February 2022 | Active |
The Hollies, Church Road, Copford, Colchester, CO6 1DD | Secretary | 16 June 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 June 2000 | Active |
The Old School House, School Road Copford, Colchester, CO6 1BX | Director | 16 June 2000 | Active |
The Hollies, Church Road, Copford, Colchester, CO6 1DD | Director | 16 June 2000 | Active |
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG | Director | 01 February 2022 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 June 2000 | Active |
Lawsons (Whetstone) Limited | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tyttenhanger Farm, Coursers Road, St. Albans, England, AL4 0PG |
Nature of control | : |
|
The Landscape Centre Holdings Limited | ||
Notified on | : | 28 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Street Farm, London Road, Colchester, England, CO3 8LT |
Nature of control | : |
|
Mr Mathew Joseph French | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Street Farm, Colchester, CO3 8LT |
Nature of control | : |
|
Mr James Colin French | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Street Farm, Colchester, CO3 8LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-26 | Accounts | Legacy. | Download |
2024-03-26 | Other | Legacy. | Download |
2024-03-26 | Other | Legacy. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-08-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-07 | Accounts | Legacy. | Download |
2023-08-07 | Other | Legacy. | Download |
2023-08-07 | Other | Legacy. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Gazette | Gazette filings brought up to date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.