About

Registered Number: 04460565
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: CRICK AND CO, 15a Silver Street, Barnstaple, Devon, EX32 8HR

 

Established in 2002, Landscape Design & Build Service Ltd are based in Barnstaple, Devon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Landscape Design & Build Service Ltd has 3 directors listed as Crick, David William, Bachell, Duncan Neil, Bachell, Ronald Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHELL, Duncan Neil 13 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CRICK, David William 02 July 2014 - 1
BACHELL, Ronald Charles 13 June 2002 02 July 2014 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 May 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 10 July 2014
AP03 - Appointment of secretary 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 02 August 2011
AD01 - Change of registered office address 28 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 17 February 2011
RT01 - Application for administrative restoration to the register 16 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 07 May 2010
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 25 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 18 June 2005
AA - Annual Accounts 25 June 2004
AAMD - Amended Accounts 25 June 2004
363s - Annual Return 16 June 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 29 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
225 - Change of Accounting Reference Date 05 September 2002
287 - Change in situation or address of Registered Office 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.