LANDSCAPE & DESIGN COMPANY LIMITED

Biddles Farm Biddles Farm, Little Hay Lichfield, WS14 0QG, Staffordshire
StatusDISSOLVED
Company No.04579672
CategoryPrivate Limited Company
Incorporated01 Nov 2002
Age21 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 28 days

SUMMARY

LANDSCAPE & DESIGN COMPANY LIMITED is an dissolved private limited company with number 04579672. It was incorporated 21 years, 7 months, 26 days ago, on 01 November 2002 and it was dissolved 2 years, 11 months, 28 days ago, on 29 June 2021. The company address is Biddles Farm Biddles Farm, Little Hay Lichfield, WS14 0QG, Staffordshire.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-28

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Gavin Carl Rudd

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Andrew Paul Slater

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2016

Action Date: 28 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-29

New date: 2015-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kim Louise Slater

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Karen Rudd

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Paul Slater

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gavin Carl Rudd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABA HORIZONS LTD

2ND FLOOR,LONDON,W1W 5PF

Number:11085445
Status:ACTIVE
Category:Private Limited Company

ACL FINANCIAL SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10539219
Status:ACTIVE
Category:Private Limited Company

GOTO BRANDS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11105520
Status:ACTIVE
Category:Private Limited Company

KIANPHARMA LIMITED

41 APPLEBY GARDENS,GATESHEAD,NE9 6NR

Number:09375279
Status:ACTIVE
Category:Private Limited Company

OKLINK UK FINTECH COMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10696443
Status:ACTIVE
Category:Private Limited Company
Number:AC000870
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source