Company Information for LANDSCAPE PLANNING (GROUP) LIMITED
2 THE COURTYARDS, WYNCOLLS ROAD, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ESSEX, CO4 9PE,
|
Company Registration Number
05141851
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LANDSCAPE PLANNING (GROUP) LIMITED | ||
Legal Registered Office | ||
2 THE COURTYARDS, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER ESSEX CO4 9PE Other companies in CO4 | ||
Previous Names | ||
|
Company Number | 05141851 | |
---|---|---|
Company ID Number | 05141851 | |
Date formed | 2004-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-09 18:05:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORENA ELIZABETH NICHOLS |
||
MICHAEL PETER LAWSON |
||
SUSAN JANE LAWSON |
||
MURRAY STRACHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH CAROLINE CAVEN-ATACK |
Company Secretary | ||
SARAH CAROLINE CAVEN-ATACK |
Director | ||
MELANIE THOMAS |
Director | ||
NOEL CRANK |
Director | ||
PETER JOHN HALES |
Director | ||
OISIN JULIUS KELLY |
Director | ||
DAVID PARTRIDGE |
Director | ||
JAMES BEARD |
Director | ||
JAMES BEARD |
Company Secretary | ||
SUSAN LAWSON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDSCAPE PLANNING LTD | Director | 2008-09-04 | CURRENT | 2004-06-01 | Active | |
OCA UK LIMITED | Director | 2008-09-04 | CURRENT | 1995-01-12 | Active - Proposal to Strike off | |
THE BIG PROPERTY PROJECT (DATA) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
OCA (INS) LTD | Director | 2006-10-31 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
S I REPORTS LTD | Director | 2005-09-30 | CURRENT | 2005-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 56288 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 71289.9 | |
SH01 | 20/06/17 STATEMENT OF CAPITAL GBP 71289.9 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Peter Lawson on 2017-04-03 | |
RES01 | ADOPT ARTICLES 16/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 65809 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2016-05-16 GBP 65,809 | |
AP03 | Appointment of Miss Lorena Elizabeth Nichols as company secretary on 2016-05-11 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/03/16 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE LAWSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 65809 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 65809 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CAVEN-ATACK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH CAVEN-ATACK | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE THOMAS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
SH01 | 28/11/11 STATEMENT OF CAPITAL GBP 67300 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CAROLINE CAVEN-ATACK / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY STRACHAN / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE THOMAS / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LAWSON / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CAROLINE CAVEN-ATACK / 01/06/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/09/2010 | |
SH01 | 17/09/10 STATEMENT OF CAPITAL GBP 65744 | |
SH01 | 26/06/10 STATEMENT OF CAPITAL GBP 65744 | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE CAVEN-ATACK / 01/06/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM LANDSCAPE HOUSE 888 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ | |
88(2) | AD 22/09/09 GBP SI 4932@1=4932 GBP IC 11504/16436 | |
88(2) | AD 17/09/09 GBP SI 486@1=486 GBP IC 11018/11504 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STRACHAN / 01/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HALES | |
288b | APPOINTMENT TERMINATED DIRECTOR NOEL CRANK | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM CARLTON HOUSE CBC 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/05/07--------- £ SI 881@1=881 £ IC 10137/11018 | |
88(2)R | AD 04/05/07--------- £ SI 8137@1=8137 £ IC 2000/10137 | |
RES13 | ALLOT SHARES 01/12/06 | |
RES13 | APPL RECD/SH ALLOTED 12/06/06 | |
88(2)O | AD 12/06/06--------- £ SI 850@1 | |
88(2)O | AD 12/06/06--------- £ SI 50@1 | |
88(2)O | AD 01/12/06--------- £ SI 890@1 | |
88(2)O | AD 01/12/06--------- £ SI 110@1 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/10/06-02/12/06 £ SI 1000@1=1000 £ IC 100/1100 | |
123 | NC INC ALREADY ADJUSTED 02/06/06 | |
RES04 | £ NC 100/100000 02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED LANDSCAPE PLANNING LIMITED CERTIFICATE ISSUED ON 06/10/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDSCAPE PLANNING (GROUP) LIMITED
Called Up Share Capital | 2013-03-31 | £ 65,810 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 67,310 |
Cash Bank In Hand | 2013-03-31 | £ 111 |
Cash Bank In Hand | 2012-03-31 | £ 115 |
Current Assets | 2013-03-31 | £ 966,880 |
Current Assets | 2012-03-31 | £ 1,069,369 |
Debtors | 2013-03-31 | £ 966,769 |
Debtors | 2012-03-31 | £ 1,069,254 |
Fixed Assets | 2013-03-31 | £ 354,866 |
Fixed Assets | 2012-03-31 | £ 351,666 |
Shareholder Funds | 2013-03-31 | £ 639,934 |
Shareholder Funds | 2012-03-31 | £ 660,280 |
Tangible Fixed Assets | 2013-03-31 | £ 3,200 |
Tangible Fixed Assets | 2012-03-31 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |