Advanced company searchLink opens in new window

LANDSCAPEHD LIMITED

Company number 06156962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
18 Sep 2019 TM01 Termination of appointment of Benjamin Daniel Gough as a director on 11 September 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
12 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CH01 Director's details changed for Mr Nicholas Austin on 19 April 2017
19 Sep 2017 PSC04 Change of details for Mr Benjamin Gough as a person with significant control on 19 April 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,200
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,200
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,200
05 Mar 2014 CH01 Director's details changed for Mr Nicholas Austin on 5 March 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 SH08 Change of share class name or designation
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 1,200
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-dispense auth sh cap limits applied 11/10/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights