Company NameLandscape Planning (Group) Limited
Company StatusDissolved
Company Number05141851
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLandscape Planning 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
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Murray Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Susan Jane Lawson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
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 Duration4 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address2 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
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 NameJames Beard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressHill Cottage Chappell Hill
Chappell Nr Wakes Colne
Colchester
Essex
CO6 2DX
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 Duration1 year, 5 months (resigned 02 June 2007)
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 Duration1 year, 5 months (resigned 02 June 2007)
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 NameMrs Sarah Caroline Caven-Atack
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Peter John Hales
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom
Little Brington
Northampton
Northamptonshire
NN7 4HX
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

Websitelandscapeplanninggroup.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

5.4k at £1Rasik Valand
8.13%
Ordinary
34.7k at £1Michael Lawson
52.72%
Ordinary
7.2k at £1Murray Strachan
10.97%
Ordinary
7.2k at £1James Caven-atack
10.91%
Ordinary
7k at £1Scott Martin
10.61%
Ordinary
838 at £1Andrew Hugh Mcdougall
1.27%
Ordinary
838 at £1John Timothy Roberts
1.27%
Ordinary
839 at £1Nicholas James Addyman
1.27%
Ordinary
838 at £1Timothy Gerald Oliver
1.27%
Ordinary
541 at £1Melanie Thomas
0.82%
Ordinary
271 at £1Noel Crank
0.41%
Ordinary
225 at £1James Michael Walker
0.34%
Ordinary

Financials

Year2014
Net Worth£652,677
Cash£37
Current Liabilities£518,725

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 March 2006Delivered on: 24 March 2006
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 (13 pages)
21 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 71,289.9
(3 pages)
15 June 2017Purchase of own shares. (3 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
3 April 2017Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 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 (9 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 65,809
(5 pages)
16 May 2016Statement of capital on 16 May 2016
  • GBP 65,809
(4 pages)
11 May 2016Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages)
25 April 2016Statement by Directors (1 page)
25 April 2016Solvency Statement dated 31/03/16 (1 page)
25 April 2016Resolutions
  • RES13 ‐ Share premium reduced 31/03/2016
(1 page)
11 January 2016Appointment of Mrs Susan Jane Lawson as a director on 11 January 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (10 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 65,809
(4 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 65,809
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (10 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 65,809
(4 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 65,809
(4 pages)
3 January 2014Termination of appointment of Sarah Caven-Atack as a director (1 page)
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 (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 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 (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 67,300
(3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 June 2011Director's details changed for Mr Murray Strachan on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Melanie Thomas on 1 June 2011 (2 pages)
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 Mrs Melanie Thomas on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Murray Strachan 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 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 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 February 2011Auditor's resignation (1 page)
10 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
16 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 65,744
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 26 June 2010
  • GBP 65,744
(3 pages)
25 June 2010Director's details changed for Sarah Caroline Caven-Atack on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Sarah Caroline Caven-Atack on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
10 June 2010Auditor's resignation (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page)
15 October 2009Ad 17/09/09\gbp si 486@1=486\gbp ic 11018/11504\ (3 pages)
15 October 2009Ad 22/09/09\gbp si 4932@1=4932\gbp ic 11504/16436\ (2 pages)
25 June 2009Return made up to 01/06/09; full list of members (7 pages)
12 May 2009Director's change of particulars / murray strachan / 01/01/2009 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
6 January 2009Appointment terminated director peter hales (1 page)
11 September 2008Appointment terminated director noel crank (1 page)
9 June 2008Return made up to 01/06/08; full list of members (7 pages)
7 May 2008Registered office changed on 07/05/2008 from carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
14 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
2 August 2007Return made up to 01/06/07; full list of members (4 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2007New director appointed (1 page)
31 May 2007Ad 04/05/07--------- £ si 881@1=881 £ ic 10137/11018 (2 pages)
31 May 2007Ad 04/05/07--------- £ si 8137@1=8137 £ ic 2000/10137 (3 pages)
29 May 2007Resolutions
  • RES13 ‐ Allot shares 01/12/06
(2 pages)
15 May 2007Ad 01/12/06--------- £ si 110@1 (2 pages)
15 May 2007Ad 12/06/06--------- £ si 850@1 (2 pages)
15 May 2007Ad 12/06/06--------- £ si 50@1 (2 pages)
15 May 2007Ad 01/12/06--------- £ si 890@1 (2 pages)
15 May 2007Resolutions
  • RES13 ‐ Appl recd/sh alloted 12/06/06
(2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
9 January 2007Ad 01/10/06-02/12/06 £ si 1000@1=1000 £ ic 100/1100 (2 pages)
8 December 2006Nc inc already adjusted 02/06/06 (1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2006Return made up to 01/06/06; full list of members (3 pages)
18 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
24 March 2006Particulars of mortgage/charge (3 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)
6 October 2004Company name changed landscape planning LIMITED\certificate issued on 06/10/04 (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 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)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (9 pages)