LANDSCAPE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LANDSCAPE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05523673

Incorporation date

01/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock House Western Court, Bishop's Sutton, Alresford SO24 0AACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon03/12/2025
Purchase of own shares.
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon20/11/2025
Memorandum and Articles of Association
dot icon20/11/2025
Resolutions
dot icon19/11/2025
Cancellation of shares. Statement of capital on 2025-11-03
dot icon05/11/2025
Notification of Landscape Associates Trustees Limited as a person with significant control on 2025-11-03
dot icon05/11/2025
Cessation of Richard William Curle as a person with significant control on 2025-11-03
dot icon05/11/2025
Appointment of Mr Artur Bartos as a director on 2025-11-03
dot icon05/11/2025
Appointment of Mr Richard Melik Pease as a director on 2025-11-03
dot icon05/11/2025
Registration of charge 055236730002, created on 2025-11-03
dot icon13/10/2025
Second filing of the annual return made up to 2015-08-01
dot icon13/10/2025
Second filing of the annual return made up to 2014-08-01
dot icon11/09/2025
Change of details for Mr Richard William Curle as a person with significant control on 2025-09-04
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon04/08/2025
Second filing of Confirmation Statement dated 2024-09-05
dot icon04/08/2025
Second filing of Confirmation Statement dated 2023-08-01
dot icon04/08/2025
Second filing of Confirmation Statement dated 2019-08-01
dot icon31/07/2025
Replacement filing of SH01 - 10/01/14 Statement of Capital gbp 100.00
dot icon31/07/2025
Replacement filing of SH01 - 20/09/22 Statement of Capital gbp 106.00
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Satisfaction of charge 1 in full
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Registered office address changed from Atticus House 2 the Windmills Tuk Street Alton Hampshire GU34 1EF to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 2023-08-11
dot icon11/08/2023
Change of details for Mr Richard William Curle as a person with significant control on 2023-08-11
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-20
dot icon20/09/2022
Resolutions
dot icon20/09/2022
Memorandum and Articles of Association
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2020
Change of details for Mr Richard William Curle as a person with significant control on 2020-09-01
dot icon08/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon12/08/2019
Termination of appointment of Oliver Barlow as a director on 2019-03-31
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Director's details changed for Mr Oliver Barlow on 2015-04-02
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon18/08/2014
Appointment of Mr Oliver Barlow as a director on 2014-01-10
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon05/02/2014
Termination of appointment of Paul Bunn as a secretary
dot icon05/02/2014
Registered office address changed from 84 Blossom Way West Drayton Middlesex UB7 9HG on 2014-02-05
dot icon14/01/2014
Termination of appointment of Paul Bunn as a director
dot icon15/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Particulars of variation of rights attached to shares
dot icon15/02/2013
Statement of company's objects
dot icon15/02/2013
Resolutions
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2011
Director's details changed for Paul David Bunn on 2011-08-01
dot icon25/08/2011
Director's details changed for Richard William Curle on 2011-08-01
dot icon03/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-08-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon16/10/2008
Return made up to 01/08/08; no change of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon17/10/2007
Return made up to 01/08/07; no change of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/08/2006
Return made up to 01/08/06; full list of members
dot icon07/09/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon07/09/2005
Registered office changed on 07/09/05 from: 21 stoke road walton-on-thames surrey KT12 3DF
dot icon09/08/2005
Registered office changed on 09/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Secretary resigned
dot icon01/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon+149.66 % *

* during past year

Cash in Bank

£223,173.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
202.73K
-
0.00
118.82K
-
2022
22
202.83K
-
0.00
89.39K
-
2023
21
376.77K
-
0.00
223.17K
-
2023
21
376.77K
-
0.00
223.17K
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

376.77K £Ascended85.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.17K £Ascended149.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curle, Richard William
Director
01/08/2005 - Present
1
Bartos, Artur
Director
03/11/2025 - Present
-
Pease, Richard Melik
Director
03/11/2025 - 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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About LANDSCAPE ASSOCIATES LIMITED

LANDSCAPE ASSOCIATES LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at The Clock House Western Court, Bishop's Sutton, Alresford SO24 0AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDSCAPE ASSOCIATES LIMITED?

toggle

LANDSCAPE ASSOCIATES LIMITED is currently Active. It was registered on 01/08/2005 .

Where is LANDSCAPE ASSOCIATES LIMITED located?

toggle

LANDSCAPE ASSOCIATES LIMITED is registered at The Clock House Western Court, Bishop's Sutton, Alresford SO24 0AA.

What does LANDSCAPE ASSOCIATES LIMITED do?

toggle

LANDSCAPE ASSOCIATES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LANDSCAPE ASSOCIATES LIMITED have?

toggle

LANDSCAPE ASSOCIATES LIMITED had 21 employees in 2023.

What is the latest filing for LANDSCAPE ASSOCIATES LIMITED?

toggle

The latest filing was on 03/12/2025: Purchase of own shares..