LANDVISION LIMITED

Register to unlock more data on OkredoRegister

LANDVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04203523

Incorporation date

23/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon04/02/2025
Final Gazette dissolved following liquidation
dot icon04/11/2024
Return of final meeting in a members' voluntary winding up
dot icon21/10/2024
Liquidators' statement of receipts and payments to 2024-10-10
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Declaration of solvency
dot icon24/10/2023
Registered office address changed from 5-7 Deardengate Haslingden Rossendale BB4 5QN England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-10-24
dot icon13/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon25/07/2023
Registered office address changed from 5-7 Deardengate Haslingden Rossendale BB4 5QN England to 5-7 Deardengate Haslingden Rossendale BB4 5QN on 2023-07-25
dot icon21/07/2023
Current accounting period extended from 2023-06-30 to 2023-07-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/09/2022
Previous accounting period shortened from 2022-11-30 to 2022-06-30
dot icon22/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon15/07/2021
Micro company accounts made up to 2020-11-30
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon29/04/2021
Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to 5-7 Deardengate Haslingden Rossendale BB4 5QN on 2021-04-29
dot icon24/11/2020
Satisfaction of charge 042035230010 in full
dot icon24/11/2020
Satisfaction of charge 042035230011 in full
dot icon07/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-11-30
dot icon06/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon03/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 5 in full
dot icon14/05/2015
Satisfaction of charge 2 in full
dot icon14/05/2015
Satisfaction of charge 4 in full
dot icon14/05/2015
Satisfaction of charge 3 in full
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon14/05/2015
Satisfaction of charge 7 in full
dot icon14/05/2015
Satisfaction of charge 8 in full
dot icon14/05/2015
Satisfaction of charge 6 in full
dot icon14/05/2015
Satisfaction of charge 9 in full
dot icon01/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/11/2014
Registration of charge 042035230011, created on 2014-11-07
dot icon07/10/2014
Registration of charge 042035230010, created on 2014-09-30
dot icon19/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mrs Kathryn Ann Payne on 2013-04-22
dot icon02/05/2013
Registered office address changed from 32-34 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 2013-05-02
dot icon04/05/2012
Director's details changed for Christopher John Payne on 2011-06-01
dot icon04/05/2012
Director's details changed for Mrs Kathryn Ann Payne on 2011-06-01
dot icon04/05/2012
Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 2012-05-04
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon16/05/2011
Director's details changed for Christopher John Payne on 2011-04-01
dot icon16/05/2011
Director's details changed for Mrs Kathryn Ann Payne on 2011-04-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/05/2009
Return made up to 23/04/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/06/2008
Return made up to 23/04/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/05/2007
Return made up to 23/04/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon20/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/04/2006
Return made up to 23/04/06; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon28/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/04/2005
Return made up to 23/04/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/08/2004
Statement of affairs
dot icon02/08/2004
Ad 12/07/04--------- £ si 96@1=96 £ ic 4/100
dot icon02/08/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon07/05/2004
Return made up to 23/04/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/07/2003
Particulars of mortgage/charge
dot icon13/07/2003
Return made up to 23/04/03; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/05/2002
Return made up to 23/04/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/06/2001
Accounting reference date shortened from 30/04/02 to 30/11/01
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed;new director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Registered office changed on 14/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon23/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
23/04/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
850.42K
-
0.00
191.65K
-
2022
4
801.43K
-
0.00
186.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDVISION LIMITED

LANDVISION LIMITED is an(a) Liquidation company incorporated on 23/04/2001 with the registered office located at C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston PR1 3JJ. There is currently no 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 LANDVISION LIMITED?

toggle

LANDVISION LIMITED is currently Liquidation. It was registered on 23/04/2001 .

Where is LANDVISION LIMITED located?

toggle

LANDVISION LIMITED is registered at C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does LANDVISION LIMITED do?

toggle

LANDVISION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANDVISION LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved following liquidation.