About

Registered Number: 03193008
Date of Incorporation: 01/05/1996 (28 years ago)
Company Status: Active
Registered Address: Vine Cottage, Chilbolton, Stockbridge, Hampshire, SO20 6BE

 

The Landscape Trading Company Ltd was registered on 01 May 1996 and has its registered office in Stockbridge in Hampshire, it's status is listed as "Active". The organisation has 2 directors listed as Barnard, Lynda May, Bray, Robert Charles at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Lynda May 05 January 2006 - 1
BRAY, Robert Charles 12 July 1996 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 03 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 26 March 2014
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 March 2012
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 18 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 24 December 2003
AUD - Auditor's letter of resignation 07 August 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 29 March 2000
363a - Annual Return 17 May 1999
AA - Annual Accounts 10 March 1999
AUD - Auditor's letter of resignation 01 September 1998
363a - Annual Return 20 May 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 04 June 1997
225 - Change of Accounting Reference Date 24 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 August 1996
88(2)P - N/A 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
123 - Notice of increase in nominal capital 10 July 1996
123 - Notice of increase in nominal capital 10 July 1996
RESOLUTIONS - N/A 04 June 1996
RESOLUTIONS - N/A 04 June 1996
CERTNM - Change of name certificate 04 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
287 - Change in situation or address of Registered Office 03 June 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.