Company NameLandscape Planning Ltd
Company StatusDissolved
Company Number05141850
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameLandscape Planning (South) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Peter Lawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMiss Lorena Elizabeth Nichols
StatusClosed
Appointed11 May 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Michael Peter Lawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Tilbury Road
Great Yeldham
Sudbury
Suffolk
CO9 4JG
Secretary NameSusan Lawson
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleSecretary
Correspondence AddressMill Cottage
Tilbury Road
Great Yeldham
Essex
CO9 4JG
Director NameMr Noel Crank
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address3 Taddy Close
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9DN
Director NameMr David Partridge
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Road
Staines
Middlesex
TW19 7NT
Director NameMrs Melanie Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Oisin Julius Kelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bures Road
Great Cornard
Colchester
Suffolk
CO10 0EJ
Secretary NameJames Beard
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 29 December 2006)
RoleCompany Director
Correspondence AddressHill Cottage Chappell Hill
Chappell Nr Wakes Colne
Colchester
Essex
CO6 2DX
Secretary NameMrs Sarah Caroline Caven-Atack
NationalityBritish
StatusResigned
Appointed10 January 2007(2 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Delga Pedar O'Callaghan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 2008)
RoleCompany Director
Correspondence Address43 Beachwood Road
Cressington
Liverpool
LI9 0LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteoca-arb.co.uk

Location

Registered Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

100 at £1Landscape Planning (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,813
Cash£145,431
Current Liabilities£342,148

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 May 2007Delivered on: 18 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages)
26 January 2017Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
11 May 2016Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
3 January 2014Termination of appointment of Sarah Caven-Atack as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
23 January 2013Termination of appointment of Melanie Thomas as a director (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Section 519 (1 page)
4 August 2011Section 519 (1 page)
23 June 2011Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (1 page)
23 June 2011Director's details changed for Mr Michael Peter Lawson on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Michael Peter Lawson on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Melanie Thomas on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Melanie Thomas on 1 June 2011 (2 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
23 June 2011Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (1 page)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Auditor's resignation (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2010Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 January 2010 (1 page)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
17 February 2009Director's change of particulars / michael lawson / 16/02/2009 (1 page)
17 February 2009Director's change of particulars / melanie thomas / 16/02/2009 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 September 2008Appointment terminated director noel crank (1 page)
11 September 2008Appointment terminated director oisin kelly (1 page)
11 September 2008Director appointed mr michael peter lawson (2 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from carlton house CBC 1010 new london road chelmsford essex CM2 0PP (1 page)
3 April 2008Appointment terminated director david partridge (1 page)
10 March 2008Appointment terminated director delga o'callaghan (1 page)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007New director appointed (1 page)
10 August 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Nc inc already adjusted 04/05/07 (2 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
10 April 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 July 2006Return made up to 01/06/06; full list of members (3 pages)
10 July 2006Director resigned (1 page)
1 June 2006Company name changed landscape planning (south) limit ed\certificate issued on 01/06/06 (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
6 October 2005Return made up to 01/06/05; full list of members; amend (5 pages)
28 July 2005Return made up to 01/06/05; full list of members (2 pages)
31 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2004Registered office changed on 30/06/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (9 pages)