ALANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

ALANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05820829

Incorporation date

18/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Peach Street, Wokingham, Berkshire RG40 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon21/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon21/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon10/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/01/2025
Director's details changed for Alex Jones on 2024-12-08
dot icon04/11/2024
Registered office address changed from C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP United Kingdom to 65 Peach Street Wokingham Berkshire RG40 1XP on 2024-11-04
dot icon30/10/2024
Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP on 2024-10-30
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/09/2022
Registered office address changed from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 2022-09-09
dot icon28/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon24/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/05/2018
Notification of Alex Jones as a person with significant control on 2017-04-06
dot icon08/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/08/2017
Change of details for Alex Jones as a person with significant control on 2017-08-22
dot icon22/08/2017
Director's details changed for Alex Jones on 2017-08-22
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon26/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Termination of appointment of Christopher Graham Stevens as a director on 2014-10-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/05/2013
Annual return made up to 2013-05-18
dot icon21/05/2013
Registered office address changed from Unit 1 the Forge Reading Road Burghfield Common Reading Berkshire RG7 3BL on 2013-05-21
dot icon01/08/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Alan Betchley as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/02/2011
Previous accounting period shortened from 2011-06-30 to 2010-09-30
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/09/2010
Appointment of Alex Jones as a director
dot icon23/09/2010
Registered office address changed from 4 Copse Way Finchampstead Berks RG40 4EJ on 2010-09-23
dot icon23/09/2010
Termination of appointment of Alan Betchley as a secretary
dot icon23/09/2010
Appointment of Christopher Graham Stevens as a director
dot icon23/09/2010
Termination of appointment of Lynne Betchley as a director
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Lynne Betchley on 2010-05-18
dot icon18/05/2010
Director's details changed for Alan Geoffrey Betchley on 2010-05-18
dot icon09/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/05/2009
Return made up to 18/05/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/12/2008
Registered office changed on 21/12/2008 from 4 saxby close, burghfield common reading berkshire RG7 3NL
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon01/02/2008
Amended accounts made up to 2007-06-30
dot icon05/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 18/05/07; full list of members
dot icon06/06/2006
Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2006
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
Director resigned
dot icon18/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
65.57K
-
0.00
67.12K
-
2022
4
86.87K
-
0.00
92.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alex Jones
Director
17/09/2010 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/05/2006 - 18/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/05/2006 - 18/05/2006
67500
Betchley, Alan Geoffrey
Director
18/05/2006 - 18/01/2011
-
Betchley, Lynne
Director
18/05/2006 - 17/09/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALANDSCAPES LIMITED

ALANDSCAPES LIMITED is an(a) Active company incorporated on 18/05/2006 with the registered office located at 65 Peach Street, Wokingham, Berkshire RG40 1XP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALANDSCAPES LIMITED?

toggle

ALANDSCAPES LIMITED is currently Active. It was registered on 18/05/2006 .

Where is ALANDSCAPES LIMITED located?

toggle

ALANDSCAPES LIMITED is registered at 65 Peach Street, Wokingham, Berkshire RG40 1XP.

What does ALANDSCAPES LIMITED do?

toggle

ALANDSCAPES LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for ALANDSCAPES LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-09-30.