Established in 1996, Landscape Printing Systems Ltd are based in Wokingham. Mcdonald, Shaun, Mcdonald, Shaun are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Shaun | 11 November 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Shaun | 02 May 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 June 2020 | |
RESOLUTIONS - N/A | 06 March 2020 | |
CS01 - N/A | 15 January 2020 | |
PSC07 - N/A | 15 January 2020 | |
AP01 - Appointment of director | 20 November 2019 | |
PSC07 - N/A | 20 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
CS01 - N/A | 01 June 2019 | |
PSC02 - N/A | 01 June 2019 | |
PSC07 - N/A | 20 May 2019 | |
AA - Annual Accounts | 22 March 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
PSC01 - N/A | 15 June 2018 | |
PSC01 - N/A | 15 June 2018 | |
CS01 - N/A | 22 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
AA - Annual Accounts | 09 May 2018 | |
AP03 - Appointment of secretary | 02 May 2018 | |
AA01 - Change of accounting reference date | 12 June 2017 | |
AD01 - Change of registered office address | 12 June 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
TM02 - Termination of appointment of secretary | 12 June 2017 | |
TM01 - Termination of appointment of director | 12 June 2017 | |
MR01 - N/A | 08 June 2017 | |
MR04 - N/A | 08 June 2017 | |
MR04 - N/A | 08 June 2017 | |
MR04 - N/A | 08 June 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 03 May 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AR01 - Annual Return | 16 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 30 May 2008 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 04 July 2006 | |
363a - Annual Return | 25 November 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 03 February 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
363s - Annual Return | 17 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2001 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 01 August 2000 | |
395 - Particulars of a mortgage or charge | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 03 December 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 05 July 1999 | |
363s - Annual Return | 02 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1998 | |
AA - Annual Accounts | 02 April 1998 | |
RESOLUTIONS - N/A | 25 March 1998 | |
395 - Particulars of a mortgage or charge | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 1998 | |
395 - Particulars of a mortgage or charge | 17 January 1998 | |
RESOLUTIONS - N/A | 11 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1997 | |
123 - Notice of increase in nominal capital | 11 September 1997 | |
363s - Annual Return | 07 July 1997 | |
287 - Change in situation or address of Registered Office | 09 April 1997 | |
225 - Change of Accounting Reference Date | 09 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1996 | |
NEWINC - New incorporation documents | 30 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2017 | Outstanding |
N/A |
Guarantee & debenture | 07 September 2005 | Fully Satisfied |
N/A |
Guarantee and debenture | 15 February 2000 | Fully Satisfied |
N/A |
Debenture | 20 March 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 15 January 1998 | Fully Satisfied |
N/A |