LANDSCAPE INVESTMENTS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3AX

Company number 04388768
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address ORCHARD HOUSE, MUTTON LANE, POTTERS BAR, HERTFORDSHIRE, EN6 3AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 99 . The most likely internet sites of LANDSCAPE INVESTMENTS LIMITED are www.landscapeinvestments.co.uk, and www.landscape-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Landscape Investments Limited is a Private Limited Company. The company registration number is 04388768. Landscape Investments Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Landscape Investments Limited is Orchard House Mutton Lane Potters Bar Hertfordshire En6 3ax. . COLE, Roger James is a Secretary of the company. COLE, Roger James is a Director of the company. FISHER, Stephen Phillip is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLE, Roger James
Appointed Date: 15 March 2002

Director
COLE, Roger James
Appointed Date: 15 March 2002
78 years old

Director
FISHER, Stephen Phillip
Appointed Date: 15 March 2002
60 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 13 March 2002
Appointed Date: 06 March 2002

Nominee Director
JPCORD LIMITED
Resigned: 13 March 2002
Appointed Date: 06 March 2002

LANDSCAPE INVESTMENTS LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99

...
... and 42 more events
16 May 2002
Ad 15/03/02--------- £ si 98@1=98 £ ic 1/99
19 Mar 2002
Director resigned
19 Mar 2002
Secretary resigned
19 Mar 2002
Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB
06 Mar 2002
Incorporation

LANDSCAPE INVESTMENTS LIMITED Charges

16 May 2005
Legal mortgage
Delivered: 19 May 2005
Status: Satisfied on 2 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 163 york way london. With the benefit of…
12 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Satisfied on 2 April 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 60 valley fields crescent enfield…
30 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Satisfied on 2 April 2009
Persons entitled: Hsbc Bank PLC
Description: 23 and 25 forty hill, enfield, middlesex. With the benefit…
26 July 2002
Legal mortgage
Delivered: 2 August 2002
Status: Satisfied on 1 October 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 19 to 25 forty hill, enfield, middlesex…
2 July 2002
Debenture
Delivered: 3 July 2002
Status: Satisfied on 2 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…