LANDSCAPE PRINTING SYSTEMS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » East Hampshire » PO8 9JX

Company number 03205383
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address 16A WESTFIELD INDUSTRIAL ESTATE, HORNDEAN, WATERLOOVILLE, HAMPSHIRE, PO8 9JX
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 120 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LANDSCAPE PRINTING SYSTEMS LIMITED are www.landscapeprintingsystems.co.uk, and www.landscape-printing-systems.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-nine years and four months. Landscape Printing Systems Limited is a Private Limited Company. The company registration number is 03205383. Landscape Printing Systems Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Landscape Printing Systems Limited is 16a Westfield Industrial Estate Horndean Waterlooville Hampshire Po8 9jx. The company`s financial liabilities are £2388.99k. It is £259.38k against last year. The cash in hand is £1447.13k. It is £132.17k against last year. And the total assets are £3578.25k, which is £601.55k against last year. PAYNTER HART, Richard James is a Secretary of the company. PAYNTER HART, Richard James is a Director of the company. PAYNTER HART, Vivian is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ASTALL, John Alexander has been resigned. Director GODFREY, Mark has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HIGGINS, Nicholas Geoffrey has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


landscape printing systems Key Finiance

LIABILITIES £2388.99k
+12%
CASH £1447.13k
+10%
TOTAL ASSETS £3578.25k
+20%
All Financial Figures

Current Directors

Secretary
PAYNTER HART, Richard James
Appointed Date: 30 May 1996

Director
PAYNTER HART, Richard James
Appointed Date: 30 May 1996
54 years old

Director
PAYNTER HART, Vivian
Appointed Date: 19 January 1998
79 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Director
ASTALL, John Alexander
Resigned: 02 January 2003
Appointed Date: 30 May 1996
71 years old

Director
GODFREY, Mark
Resigned: 29 December 2000
Appointed Date: 30 May 1996
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 May 1996
Appointed Date: 30 May 1996
71 years old

Director
HIGGINS, Nicholas Geoffrey
Resigned: 08 October 2004
Appointed Date: 03 January 2004
55 years old

LANDSCAPE PRINTING SYSTEMS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 120

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 120

16 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 120

...
... and 62 more events
07 Jun 1996
New director appointed
07 Jun 1996
New director appointed
07 Jun 1996
New director appointed
07 Jun 1996
Registered office changed on 07/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 May 1996
Incorporation

LANDSCAPE PRINTING SYSTEMS LIMITED Charges

7 September 2005
Guarantee & debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2000
Guarantee and debenture
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 March 1998
Debenture
Delivered: 24 March 1998
Status: Satisfied on 5 July 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 January 1998
Mortgage debenture
Delivered: 17 January 1998
Status: Outstanding
Persons entitled: Landscape Holdings Limited
Description: The company's undertaking and all assets and property…