Having been setup in 2003, Landscape Image Properties Ltd have registered office in Manchester in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed as Beale, Stephen Elliott, Gilbert, Jonathan, Susman, Thelma Reva at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEALE, Stephen Elliott | 14 May 2003 | - | 1 |
GILBERT, Jonathan | 23 April 2004 | - | 1 |
SUSMAN, Thelma Reva | 04 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 12 December 2019 | |
AA01 - Change of accounting reference date | 23 October 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 13 July 2017 | |
PSC08 - N/A | 13 July 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363s - Annual Return | 03 June 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 31 August 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
363s - Annual Return | 01 September 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
RESOLUTIONS - N/A | 29 April 2004 | |
RESOLUTIONS - N/A | 29 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 03 July 2003 | |
NEWINC - New incorporation documents | 14 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge on deposit | 23 August 2005 | Outstanding |
N/A |
Charge on deposit | 04 October 2004 | Outstanding |
N/A |
Legal charge | 04 October 2004 | Outstanding |
N/A |
Debenture | 04 October 2004 | Outstanding |
N/A |
Legal charge of registered estate | 18 May 2004 | Outstanding |
N/A |