About

Registered Number: 02709001
Date of Incorporation: 23/04/1992 (32 years ago)
Company Status: Active
Registered Address: Greenwood House, 15a St Cuthberts Street, Bedford, MK40 3JG

 

The Landscape Partnership Ltd was registered on 23 April 1992 with its registered office in Bedford, it has a status of "Active". The companies directors are listed as Wray, Phillip Stephen, Lee, Oliver Charles, Lester, Joanne Marie, Dr, Western, Dianne Mary, Wray, Phillip Stephen, Guesford, Stephen Charles, Billingsley, Jonathan Mark, Fowler, Alison Francis, Mathews, Paul, Reynolds, Sarah, Stratton, Christopher in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Oliver Charles 01 December 2007 - 1
LESTER, Joanne Marie, Dr 08 January 2013 - 1
WESTERN, Dianne Mary 01 March 1998 - 1
WRAY, Phillip Stephen 01 December 2007 - 1
BILLINGSLEY, Jonathan Mark 01 March 1998 31 January 2020 1
FOWLER, Alison Francis 23 April 1992 06 May 1993 1
MATHEWS, Paul 01 March 1998 24 July 2012 1
REYNOLDS, Sarah 30 April 1993 30 April 2010 1
STRATTON, Christopher 30 April 1993 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Phillip Stephen 31 January 2017 - 1
GUESFORD, Stephen Charles 18 October 2010 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 17 February 2020
PSC07 - N/A 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 29 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AP03 - Appointment of secretary 31 January 2017
SH03 - Return of purchase of own shares 30 December 2016
AA - Annual Accounts 17 December 2016
SH06 - Notice of cancellation of shares 06 December 2016
CS01 - N/A 13 September 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 September 2013
RP04 - N/A 08 August 2013
AR01 - Annual Return 23 April 2013
SH01 - Return of Allotment of shares 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
RESOLUTIONS - N/A 15 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 24 September 2012
SH03 - Return of purchase of own shares 17 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 02 November 2010
AP03 - Appointment of secretary 19 October 2010
SH03 - Return of purchase of own shares 08 June 2010
RESOLUTIONS - N/A 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 February 2009
RESOLUTIONS - N/A 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 16 June 2008
RESOLUTIONS - N/A 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
169 - Return by a company purchasing its own shares 20 February 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 22 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
AA - Annual Accounts 06 February 2004
MISC - Miscellaneous document 12 September 2003
MISC - Miscellaneous document 08 September 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 06 November 2000
363a - Annual Return 23 May 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
AA - Annual Accounts 17 March 1998
363a - Annual Return 15 May 1997
AAMD - Amended Accounts 14 April 1997
AA - Annual Accounts 02 April 1997
363a - Annual Return 20 May 1996
363(353) - N/A 20 May 1996
363(190) - N/A 20 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1996
AA - Annual Accounts 25 February 1996
395 - Particulars of a mortgage or charge 19 December 1995
287 - Change in situation or address of Registered Office 18 December 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
AA - Annual Accounts 27 April 1994
288 - N/A 09 June 1993
288 - N/A 01 June 1993
363s - Annual Return 10 May 1993
288 - N/A 28 April 1992
NEWINC - New incorporation documents 23 April 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2011 Fully Satisfied

N/A

Debenture 04 May 2010 Fully Satisfied

N/A

Rent deposit deed 22 September 2005 Fully Satisfied

N/A

Single debenture 08 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.