UKBizDB.co.uk

THE LANDSCAPE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Street Farm, London Road, Stanway, Colchester, Essex, CO3 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG

Director01 February 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG

Director01 February 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG

Director01 February 2022Active
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG

Director01 February 2022Active
The Hollies, Church Road, Copford, Colchester, CO6 1DD

Secretary16 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 June 2000Active
The Old School House, School Road Copford, Colchester, CO6 1BX

Director16 June 2000Active
The Hollies, Church Road, Copford, Colchester, CO6 1DD

Director16 June 2000Active
Tyttenhanger Farm, Coursers Road, Colney Heath, St. Albans, England, AL4 0PG

Director01 February 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-26Other

Legacy.

Download
2024-03-26Other

Legacy.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-07Accounts

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.