LANDSCAPE MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03724679 |
Category | Private Limited Company |
Incorporated | 02 Mar 1999 |
Age | 25 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2022 |
Years | 1 year, 8 months, 10 days |
SUMMARY
LANDSCAPE MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 03724679. It was incorporated 25 years, 3 months, 2 days ago, on 02 March 1999 and it was dissolved 1 year, 8 months, 10 days ago, on 24 September 2022. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.
Company Fillings
Liquidation in administration move to dissolution
Date: 24 Jun 2022
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 14 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 28 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 21 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 27 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 02 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 02 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Change date: 2019-03-29
Old address: C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NG
Documents
Liquidation in administration progress report
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 05 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 27 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 31 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom
Change date: 2018-06-26
New address: The Axis Building Maingate Team Valley Gateshead NE11 0NG
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY
Change date: 2017-03-17
Old address: Planet Place Newcastle upon Tyne NE12 0RR
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 Dec 2016
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 14 Dec 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Dec 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037246790002
Charge creation date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Mortgage create with deed with charge number
Date: 07 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037246790001
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 20 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-20
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john carmichael / 21/05/2009
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director harry fenwick
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Dec 2008
Category: Capital
Type: 169
Description: Gbp ic 6/3\26/09/08\gbp sr 3@1=3\
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 05 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 4@1=4 £ ic 2/6
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/00; full list of members
Documents
Legacy
Date: 30 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/07/00
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRYANSTON CONFERENCE CENTRE LIMITED
BRYANSTON SCHOOL,,DORSET.,DT11 0PX
Number: | 01111950 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BATH STREET,GLASGOW,G2 4HG
Number: | SC016504 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DENNIS HALL MANAGEMENT COMPANY LIMITED
106 BIRMINGHAM ROAD,WORCESTERSHIRE,B61 0DF
Number: | 05013586 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3-6 NIGHTINGALE COURT,WESTON-SUPER-MARE,BS22 8SX
Number: | 07993180 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WELLINGTONIA DRIVE,CONGLETON,CW12 4ZB
Number: | 03427033 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 05747047 |
Status: | ACTIVE |
Category: | Private Limited Company |