About

Registered Number: 05747505
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 250 Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ

 

Industrial Landscapes Ltd was founded on 17 March 2006. The companies directors are Littlemore, Sheila, Littlemore, David. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEMORE, David 17 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLEMORE, Sheila 17 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 11 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 17 January 2008
225 - Change of Accounting Reference Date 11 December 2007
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.