About

Registered Number: 03493886
Date of Incorporation: 16/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Itadori House, Melton Street, Radcliffe, Manchester, M26 4BR

 

Based in Radcliffe, Landmark Landscape Management Ltd was established in 1998, it's status at Companies House is "Active". This company does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 October 2011
SH01 - Return of Allotment of shares 15 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 24 January 2004
225 - Change of Accounting Reference Date 02 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 26 January 2002
225 - Change of Accounting Reference Date 11 September 2001
287 - Change in situation or address of Registered Office 18 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 20 January 2000
395 - Particulars of a mortgage or charge 10 December 1999
AA - Annual Accounts 19 November 1999
363a - Annual Return 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
395 - Particulars of a mortgage or charge 13 November 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2008 Outstanding

N/A

Guarantee & debenture 03 December 1999 Outstanding

N/A

Mortgage debenture 09 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.