Established in 2003, Landscape Image Properties Ltd are based in Manchester, it's status at Companies House is "Active". This company has 3 directors listed. We don't currently know the number of employees at the business.
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 |