About

Registered Number: 02485660
Date of Incorporation: 27/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, F Block, Clarendon House, Monarch Way, Winchester, Hampshire, SO22 5PW

 

Based in Winchester in Hampshire, The Learning Through Landscapes Trust was setup in 1990. We don't currently know the number of employees at this company. There are 25 directors listed as Sefton-wilson, Carley, Beith, Catherine Elizabeth, Greenaway, Mike, Humphries, Susan, Sanderson, Philip Thomas Edward, Troake, David John, Hollyhock, Juno, Stewart, John Hugh Shipley, Anning, Angela, Prof, Attenborough, David Frederick, Sir, Beechanger, Brian Billimore, Benwell, Peter, Clark, Michael Leonard, Coleman, David Edward, Davies, Kenneth, Davies, Peter, Grant, Ruth, Hodgkinson, Edmund Dennis, Napier, Robin, Sir, Patel, Mukund, Porritt, Jonathon, Thornbar, Thomas Kenneth, County Councillor, Tims, Martin, Tomlinson, John, Professor, Wilson, Julie Ann for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEITH, Catherine Elizabeth 29 October 2019 - 1
GREENAWAY, Mike 26 March 2013 - 1
HUMPHRIES, Susan N/A - 1
SANDERSON, Philip Thomas Edward 29 October 2019 - 1
TROAKE, David John 21 March 2007 - 1
ANNING, Angela, Prof 30 March 2005 24 October 2017 1
ATTENBOROUGH, David Frederick, Sir N/A 26 October 2000 1
BEECHANGER, Brian Billimore N/A 25 September 1997 1
BENWELL, Peter N/A 15 July 1993 1
CLARK, Michael Leonard N/A 04 December 1995 1
COLEMAN, David Edward 23 August 2003 21 October 2006 1
DAVIES, Kenneth 01 September 1998 19 October 2005 1
DAVIES, Peter N/A 23 June 1998 1
GRANT, Ruth 23 August 2003 16 July 2009 1
HODGKINSON, Edmund Dennis 23 June 1998 18 October 2001 1
NAPIER, Robin, Sir N/A 02 July 1994 1
PATEL, Mukund 10 March 2008 30 October 2018 1
PORRITT, Jonathon N/A 23 June 1998 1
THORNBAR, Thomas Kenneth, County Councillor 26 October 2000 13 December 2002 1
TIMS, Martin 23 August 2003 05 July 2007 1
TOMLINSON, John, Professor N/A 09 September 1993 1
WILSON, Julie Ann 25 March 2014 29 October 2019 1
Secretary Name Appointed Resigned Total Appointments
SEFTON-WILSON, Carley 04 August 2017 - 1
HOLLYHOCK, Juno 14 March 2012 04 August 2017 1
STEWART, John Hugh Shipley 02 February 1998 31 May 1998 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 02 December 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 09 November 2018
TM01 - Termination of appointment of director 08 November 2018
PSC08 - N/A 23 July 2018
CS01 - N/A 18 July 2018
CH01 - Change of particulars for director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
CH01 - Change of particulars for director 27 October 2017
AA - Annual Accounts 13 October 2017
TM02 - Termination of appointment of secretary 17 August 2017
AP03 - Appointment of secretary 17 August 2017
PSC09 - N/A 17 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 10 September 2014
AD01 - Change of registered office address 04 September 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 03 April 2014
AUD - Auditor's letter of resignation 13 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 08 August 2013
MISC - Miscellaneous document 30 April 2013
AA - Annual Accounts 20 November 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 20 July 2012
AP03 - Appointment of secretary 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
RESOLUTIONS - N/A 30 October 2007
MEM/ARTS - N/A 30 October 2007
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
RESOLUTIONS - N/A 12 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 29 July 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288 - N/A 16 September 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 02 September 1996
288 - N/A 02 September 1996
AA - Annual Accounts 22 January 1996
288 - N/A 01 September 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 01 December 1993
288 - N/A 03 November 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 02 August 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 06 October 1992
288 - N/A 06 October 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 27 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
287 - Change in situation or address of Registered Office 12 June 1991
363a - Annual Return 17 April 1991
288 - N/A 13 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1990
NEWINC - New incorporation documents 27 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.