About

Registered Number: 04763553
Date of Incorporation: 14/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Office Suite 3 Moorfield House 2a Moorside Road, Swinton, Manchester, Lancashire, M27 0EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.