LANDSCAPE AGENCY LIMITED

Register to unlock more data on OkredoRegister

LANDSCAPE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612055

Incorporation date

07/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Armstrong Watson Thornfield Business Park, Standard Way Business Park, Northallerton DL6 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon18/12/2025
Micro company accounts made up to 2025-06-30
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon30/04/2025
Change of share class name or designation
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/11/2024
Change of details for Mr Edward Moss Payne as a person with significant control on 2019-07-01
dot icon25/11/2024
Change of details for Mr Patrick Esmond James as a person with significant control on 2019-07-01
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon04/08/2023
Director's details changed for Mr Edward Moss Payne on 2023-08-04
dot icon04/08/2023
Director's details changed for Mr Patrick Esmond James on 2023-07-31
dot icon04/08/2023
Change of details for Mr Patrick Esmond James as a person with significant control on 2023-07-31
dot icon04/08/2023
Change of details for Mr Edward Moss Payne as a person with significant control on 2023-07-31
dot icon30/08/2022
Micro company accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon23/02/2022
Micro company accounts made up to 2021-06-30
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon20/04/2021
Satisfaction of charge 1 in full
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon19/08/2020
Change of details for Mr Edward Moss Payne as a person with significant control on 2020-07-21
dot icon19/08/2020
Change of details for Mr Patrick Esmond James as a person with significant control on 2019-07-01
dot icon18/08/2020
Notification of Edward Moss Payne as a person with significant control on 2019-07-01
dot icon18/08/2020
Change of details for Mr Patrick Esmond James as a person with significant control on 2020-07-21
dot icon18/08/2020
Director's details changed for Mr Patrick Esmond James on 2020-07-21
dot icon18/08/2020
Director's details changed for Mr Edward Moss Payne on 2020-08-18
dot icon18/08/2020
Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE England to Armstrong Watson Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 2020-08-18
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon21/06/2019
Appointment of Mr Edward Moss Payne as a director on 2019-06-14
dot icon21/06/2019
Termination of appointment of Natasha James as a director on 2019-06-14
dot icon01/04/2019
Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 2019-04-01
dot icon16/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/09/2018
Termination of appointment of Hannah Rachel Cummings as a secretary on 2018-09-04
dot icon04/09/2018
Termination of appointment of Alex John Robinson as a director on 2018-09-04
dot icon04/09/2018
Cessation of Alex John Robinson as a person with significant control on 2018-09-04
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon16/08/2017
Notification of Alex John Robinson as a person with significant control on 2017-01-01
dot icon27/03/2017
Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Genesis 5 Church Lane Heslington York YO10 5DQ on 2017-03-27
dot icon03/01/2017
Appointment of Mr Alex John Robinson as a director on 2017-01-01
dot icon29/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/06/2016
Resolutions
dot icon25/05/2016
Statement of capital on 2016-05-25
dot icon25/05/2016
Solvency Statement dated 17/05/16
dot icon25/05/2016
Resolutions
dot icon29/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Patrick Esmond James on 2013-07-01
dot icon10/07/2013
Director's details changed for Mrs Natasha James on 2013-07-01
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/09/2012
Termination of appointment of Helen James as a director
dot icon03/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon03/09/2012
Director's details changed for Helen James on 2012-08-01
dot icon03/09/2012
Director's details changed for Mrs Natasha James on 2012-08-01
dot icon03/09/2012
Director's details changed for Mr Patrick Esmond James on 2012-08-01
dot icon03/09/2012
Secretary's details changed for Hannah Rachel Cummings on 2012-08-01
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon20/05/2011
Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ on 2011-05-20
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-05
dot icon29/11/2010
Resolutions
dot icon07/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon14/07/2010
Termination of appointment of George Bowman Shaw as a director
dot icon14/07/2010
Termination of appointment of Alistair Baldwin as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/12/2009
Termination of appointment of Graham Prior as a director
dot icon02/12/2009
Current accounting period shortened from 2010-08-31 to 2010-06-30
dot icon24/09/2009
Return made up to 07/08/09; full list of members
dot icon18/09/2009
Director's change of particulars / patrick james / 01/06/2009
dot icon18/09/2009
Director's change of particulars / natasha james / 01/06/2009
dot icon18/09/2009
Director's change of particulars / alistair baldwin / 01/08/2009
dot icon09/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 07/08/08; full list of members
dot icon11/06/2008
Director appointed alistair william baldwin
dot icon31/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/11/2007
New director appointed
dot icon08/11/2007
Registered office changed on 08/11/07 from: foss place foss islands road york YO31 7UT
dot icon31/08/2007
Return made up to 07/08/07; full list of members
dot icon01/05/2007
New secretary appointed
dot icon06/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Secretary resigned
dot icon02/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/12/2006
Director resigned
dot icon23/08/2006
Return made up to 07/08/06; full list of members
dot icon23/08/2006
Location of debenture register
dot icon23/08/2006
Location of register of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: foss place foss islands road york YO31 7UT
dot icon23/08/2006
Registered office changed on 23/08/06 from: st andrews house spen lane york YO1 7FS
dot icon16/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/01/2006
Director's particulars changed
dot icon14/10/2005
Return made up to 07/08/05; full list of members
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon11/10/2004
Return made up to 07/08/04; full list of members
dot icon06/10/2004
Ad 02/06/04--------- £ si 2413@1=2413 £ ic 9650/12063
dot icon06/10/2004
Nc inc already adjusted 02/06/04
dot icon06/10/2004
Resolutions
dot icon12/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/09/2003
New director appointed
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Return made up to 07/08/03; full list of members
dot icon12/08/2003
New secretary appointed
dot icon30/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon30/09/2002
Return made up to 07/08/02; full list of members
dot icon16/04/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned
dot icon10/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon26/11/2001
Return made up to 07/08/01; full list of members
dot icon25/05/2001
Ad 16/03/01--------- £ si 650@1=650 £ ic 9000/9650
dot icon12/02/2001
Full accounts made up to 2000-08-31
dot icon30/10/2000
Ad 09/08/00--------- £ si 500@1=500 £ ic 8500/9000
dot icon22/08/2000
Return made up to 07/08/00; full list of members
dot icon25/04/2000
Ad 20/03/00--------- £ si 1000@1=1000 £ ic 7500/8500
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed
dot icon10/12/1999
Ad 06/12/99--------- £ si 7498@1=7498 £ ic 2/7500
dot icon19/11/1999
Full accounts made up to 1999-08-31
dot icon19/11/1999
Nc inc already adjusted 12/11/99
dot icon19/11/1999
Resolutions
dot icon05/10/1999
Return made up to 07/08/99; full list of members
dot icon12/08/1998
Secretary resigned
dot icon07/08/1998
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
30/06/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
131.35K
-
0.00
-
-
2022
4
130.99K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Patrick Esmond
Director
07/08/1998 - Present
13
Mr Edward Moss Payne
Director
14/06/2019 - Present
-

Persons with Significant Control

3
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 LANDSCAPE AGENCY LIMITED

LANDSCAPE AGENCY LIMITED is an(a) Active company incorporated on 07/08/1998 with the registered office located at Armstrong Watson Thornfield Business Park, Standard Way Business Park, Northallerton DL6 2XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDSCAPE AGENCY LIMITED?

toggle

LANDSCAPE AGENCY LIMITED is currently Active. It was registered on 07/08/1998 .

Where is LANDSCAPE AGENCY LIMITED located?

toggle

LANDSCAPE AGENCY LIMITED is registered at Armstrong Watson Thornfield Business Park, Standard Way Business Park, Northallerton DL6 2XQ.

What does LANDSCAPE AGENCY LIMITED do?

toggle

LANDSCAPE AGENCY LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for LANDSCAPE AGENCY LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-06-30.