LANDSCAPING COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

LANDSCAPING COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01997947

Incorporation date

09/03/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon19/01/2012
Final Gazette dissolved following liquidation
dot icon19/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-05-19
dot icon22/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon29/11/2009
Administrator's progress report to 2009-11-20
dot icon19/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/07/2009
Administrator's progress report to 2009-06-04
dot icon10/04/2009
Certificate of change of name
dot icon18/02/2009
Result of meeting of creditors
dot icon03/02/2009
Statement of administrator's proposal
dot icon11/12/2008
Appointment of an administrator
dot icon11/12/2008
Registered office changed on 12/12/2008 from global centre spalding road deeping st james lincolnshire PE6 8SD
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon21/10/2007
Return made up to 15/09/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 15/09/06; full list of members
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon22/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Return made up to 15/09/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/01/2005
New director appointed
dot icon28/09/2004
Return made up to 15/09/04; full list of members
dot icon28/09/2004
Location of register of members address changed
dot icon01/07/2004
Particulars of mortgage/charge
dot icon09/02/2004
Accounts for a small company made up to 2003-09-30
dot icon07/12/2003
Return made up to 15/09/03; full list of members
dot icon03/08/2003
Accounts for a small company made up to 2002-09-30
dot icon06/10/2002
Return made up to 15/09/02; full list of members
dot icon16/09/2002
Director resigned
dot icon14/03/2002
Accounts for a small company made up to 2001-09-30
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Return made up to 15/09/01; full list of members
dot icon29/04/2001
Accounts for a small company made up to 2000-09-30
dot icon18/10/2000
Return made up to 15/09/00; full list of members
dot icon18/10/2000
Secretary's particulars changed;director's particulars changed
dot icon10/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon12/01/2000
Amended full accounts made up to 1999-09-30
dot icon06/01/2000
Full accounts made up to 1999-09-30
dot icon05/09/1999
Return made up to 15/09/99; full list of members
dot icon17/12/1998
Full accounts made up to 1998-09-30
dot icon21/09/1998
Return made up to 15/09/98; no change of members
dot icon21/09/1998
Location of register of members address changed
dot icon05/02/1998
Full accounts made up to 1997-09-30
dot icon14/01/1998
Registered office changed on 15/01/98 from: 73 riverside deeping gate peterborough england PE6 9AR
dot icon21/09/1997
Return made up to 15/09/97; no change of members
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Secretary resigned;director resigned
dot icon28/06/1997
New secretary appointed
dot icon16/12/1996
Full accounts made up to 1996-09-30
dot icon05/10/1996
Return made up to 15/09/96; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1995-09-30
dot icon25/10/1995
Return made up to 05/10/95; no change of members
dot icon16/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon13/10/1994
Return made up to 05/10/94; change of members
dot icon06/10/1994
Particulars of mortgage/charge
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon21/07/1994
Particulars of contract relating to shares
dot icon21/07/1994
Ad 10/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1994
Resolutions
dot icon05/04/1994
Particulars of mortgage/charge
dot icon20/10/1993
Return made up to 05/10/93; full list of members
dot icon20/06/1993
Accounts for a small company made up to 1992-09-30
dot icon14/10/1992
Secretary's particulars changed
dot icon14/10/1992
Return made up to 05/10/92; no change of members
dot icon05/08/1992
Accounts for a small company made up to 1991-09-30
dot icon08/10/1991
Return made up to 05/10/91; no change of members
dot icon28/06/1991
Accounts for a small company made up to 1990-09-30
dot icon10/10/1990
Return made up to 05/10/90; full list of members
dot icon24/06/1990
Accounts for a small company made up to 1989-09-30
dot icon30/10/1989
Accounts for a small company made up to 1988-09-30
dot icon30/10/1989
Director's particulars changed
dot icon30/10/1989
Return made up to 25/10/89; full list of members
dot icon07/05/1989
Accounting reference date shortened from 31/07 to 30/09
dot icon15/01/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon13/12/1988
Accounts for a small company made up to 1987-07-31
dot icon25/09/1988
Return made up to 07/09/88; full list of members
dot icon11/07/1988
Secretary's particulars changed
dot icon31/10/1987
Return made up to 08/09/87; full list of members
dot icon24/06/1986
Certificate of change of name
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1986
Registered office changed on 03/06/86 from: epworth house 25/35 city road london EC1Y 1AA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mumby, Paul Stephen
Director
12/10/1994 - 01/04/1997
6
Mumby, Susan Elizabeth
Director
15/12/2004 - Present
5
Mumby, Adrian Nicholas
Director
12/10/1994 - 01/04/1997
9
Mumby, Susan Elizabeth
Secretary
01/04/1997 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDSCAPING COLLECTIONS LIMITED

LANDSCAPING COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 09/03/1986 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. 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 LANDSCAPING COLLECTIONS LIMITED?

toggle

LANDSCAPING COLLECTIONS LIMITED is currently Dissolved. It was registered on 09/03/1986 and dissolved on 19/01/2012.

Where is LANDSCAPING COLLECTIONS LIMITED located?

toggle

LANDSCAPING COLLECTIONS LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does LANDSCAPING COLLECTIONS LIMITED do?

toggle

LANDSCAPING COLLECTIONS LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for LANDSCAPING COLLECTIONS LIMITED?

toggle

The latest filing was on 19/01/2012: Final Gazette dissolved following liquidation.