About

Registered Number: 03205383
Date of Incorporation: 30/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Ashridge House, Oaklands Park, Wokingham, RG41 2FD,

 

Established in 1996, Landscape Printing Systems Ltd are based in Wokingham. Mcdonald, Shaun, Mcdonald, Shaun are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Shaun 11 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Shaun 02 May 2018 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.