THE LANDSCAPE CENTRE LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
THE LANDSCAPE CENTRE LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
THE LANDSCAPE CENTRE LIMITED was incorporated 24 years ago on 16/06/2000 and has the registered number: 04015821. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THE LANDSCAPE CENTRE LIMITED was incorporated 24 years ago on 16/06/2000 and has the registered number: 04015821. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THE LANDSCAPE CENTRE LIMITED - ST. ALBANS
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
TYTTENHANGER FARM COURSERS ROAD
ST. ALBANS
AL4 0PG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JULIAN RUSHENT | Feb 1957 | British | Director | 2022-02-01 | CURRENT |
MR JEREMY NICHOLAS NORRIS | Dec 1967 | British | Director | 2022-02-01 | CURRENT |
MR SIMON JOHN LAWSON | Mar 1960 | British | Director | 2022-02-01 | CURRENT |
MR MICHAEL TERENCE HILLIER | Dec 1966 | British | Director | 2022-02-01 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-06-16 UNTIL 2000-06-16 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-06-16 UNTIL 2000-06-16 | RESIGNED | ||
MATHEW JOSEPH FRENCH | Sep 1968 | British | Director | 2000-06-16 UNTIL 2022-02-01 | RESIGNED |
JAMES COLIN FRENCH | Feb 1971 | British | Director | 2000-06-16 UNTIL 2022-02-01 | RESIGNED |
MR JOHN EDMUND MALTBY LAWSON | May 1932 | British | Director | 2022-02-01 UNTIL 2022-03-25 | RESIGNED |
MATHEW JOSEPH FRENCH | Sep 1968 | British | Secretary | 2000-06-16 UNTIL 2022-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lawsons (Whetstone) Limited | 2022-02-01 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Landscape Centre Holdings Limited | 2021-10-28 - 2022-02-01 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mathew Joseph French | 2016-06-16 - 2021-10-28 | 9/1968 | Ownership of shares 25 to 50 percent | |
Mr James Colin French | 2016-06-16 - 2021-10-28 | 2/1971 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Landscape Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-28 | 30-06-2021 | £1,348,499 Cash £2,599,566 equity |
The Landscape Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-17 | 30-06-2020 | £1,093,433 Cash £1,684,583 equity |
The Landscape Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-17 | 30-06-2019 | £491,788 Cash £1,425,090 equity |
The Landscape Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-24 | 30-06-2018 | £377,768 Cash £1,288,169 equity |
The Landscape Centre Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 30-06-2017 | £803,625 Cash £1,183,955 equity |