LIVING LANDSCAPES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 7JW

Company number 01994437
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address STATION LANE, GREAT BARROW, CHESTER, CHESHIRE, CH3 7JW
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of LIVING LANDSCAPES LIMITED are www.livinglandscapes.co.uk, and www.living-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Living Landscapes Limited is a Private Limited Company. The company registration number is 01994437. Living Landscapes Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Living Landscapes Limited is Station Lane Great Barrow Chester Cheshire Ch3 7jw. . CRABTREE, Julie Ann is a Secretary of the company. CRABTREE, David George is a Director of the company. Secretary SMITH, Gordon Henry has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
CRABTREE, Julie Ann
Appointed Date: 01 December 1993

Director

Resigned Directors

Secretary
SMITH, Gordon Henry
Resigned: 01 December 1993

Persons With Significant Control

Mr David George Crabtree
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIVING LANDSCAPES LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 31 July 2014
02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 73 more events
23 Nov 1988
Accounts for a small company made up to 30 April 1988

31 May 1988
Return made up to 10/11/87; full list of members

13 Apr 1988
Accounts for a small company made up to 30 April 1987

13 May 1987
Accounting reference date extended from 31/03 to 30/04

03 Mar 1986
Certificate of incorporation

LIVING LANDSCAPES LIMITED Charges

10 June 2013
Charge code 0199 4437 0009
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: David Crabtree as Trustee of Living Landscapes Limited Directors Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Living Landscapes Limited Directors Pension Scheme
Description: Contains fixed charge.
20 December 2012
Deed of charge for secured loan
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Trustees of the Living Landscapes LTD Directors Pension Scheme
Description: Fixed charge over trade mark reg no: 2582168. domain name:…
18 March 2011
Deed of charge for secured loan
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: The Trustees of the Living Landscapes LTD Directors Pension Scheme
Description: First fixed charge over domain names…
29 July 2010
Deed of charge for secured loan
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Trustees of the Living Landscapes Limited Directors Pension Scheme
Description: First fixed charge over domain names:…
8 May 2009
Deed of charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Living Landscapes Limited Directors Pension Scheme
Description: Domain name 'www.livinglandscapes.com'.
20 October 2008
Debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 1990
Legal charge
Delivered: 11 January 1990
Status: Satisfied on 14 March 1995
Persons entitled: Midland Bank PLC
Description: 4.5 acres of land at austins hill farm, tarvin, cheshire.
20 June 1986
Charge
Delivered: 26 June 1986
Status: Satisfied on 6 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…