About

Registered Number: 04388768
Date of Incorporation: 06/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX

 

Landscape Investments Ltd was registered on 06 March 2002 with its registered office in Potters Bar, it's status at Companies House is "Active". We do not know the number of employees at Landscape Investments Ltd. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Roger James 15 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 14 September 2005
395 - Particulars of a mortgage or charge 19 May 2005
363s - Annual Return 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
395 - Particulars of a mortgage or charge 17 November 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 03 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
225 - Change of Accounting Reference Date 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 May 2005 Fully Satisfied

N/A

Legal mortgage 12 November 2004 Fully Satisfied

N/A

Legal mortgage 30 September 2002 Fully Satisfied

N/A

Legal mortgage 26 July 2002 Fully Satisfied

N/A

Debenture 02 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.