LANDSCAPE PRINTING SYSTEMS LIMITED
Overview
Company Name | LANDSCAPE PRINTING SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03205383 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANDSCAPE PRINTING SYSTEMS LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LANDSCAPE PRINTING SYSTEMS LIMITED located?
Registered Office Address | Ashridge House Oaklands Park RG41 2FD Wokingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANDSCAPE PRINTING SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for LANDSCAPE PRINTING SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for LANDSCAPE PRINTING SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Marco Correia as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Clifford Barnes as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Cessation of Landscape Holdings Limited as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Shaun Mcdonald as a director on Nov 11, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Alyn Gruffydd Jenkins as a person with significant control on Nov 11, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alyn Gruffydd Jenkins as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Xeretec Group Ltd as a person with significant control on Dec 31, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Richard James Paynter Hart as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Aug 31, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of Richard James Paynter Hart as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Notification of Steven John Hawkins as a person with significant control on Jun 06, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Alyn Gruffydd Jenkins as a person with significant control on Jun 06, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of LANDSCAPE PRINTING SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONALD, Shaun | Secretary | Oaklands Park RG41 2FD Wokingham Ashridge House England | 245978590001 | |||||||
BARNES, Clifford James | Director | Oaklands Park RG41 2FD Wokingham Ashridge House England | Ireland | Irish | Director | 246521400001 | ||||
CORREIA, Marco | Director | Oaklands Park RG41 2FD Wokingham Ashridge House England | England | Portuguese | Director | 332385820001 | ||||
HAWKINS, Steven John | Director | Oaklands Park RG41 2FD Wokingham Ashridge House England | England | British | Company Director | 104280310001 | ||||
MCDONALD, Shaun | Director | Oaklands Park RG41 2FD Wokingham Ashridge House England | Scotland | British | Finance Director | 239340720001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
PAYNTER HART, Richard James | Secretary | 75 Rosemary Way PO8 9DQ Horndean Hampshire | British | Company Director | 48061290005 | |||||
ASTALL, John Alexander | Director | 32 Carisbrooke Avenue Fareham PO14 3PW Hampshire Hampshire | British | Director | 48061420003 | |||||
GODFREY, Mark | Director | Gregorys House 27 Astrop Road, Kings Sutton OX17 3PG Banbury Oxfordshire | British | Director | 78816350001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
HIGGINS, Nicholas Geoffrey | Director | 41a The Dale Widley PO7 5DB Waterlooville Hampshire | England | British | Director | 98938990001 | ||||
JENKINS, Alyn Gruffydd | Director | Oaklands Park RG41 2FD Wokingham Ashridge House England | United Kingdom | British | Company Director | 16022690006 | ||||
PAYNTER HART, Richard James | Director | 75 Rosemary Way PO8 9DQ Horndean Hampshire | United Kingdom | British | Company Director | 48061290005 | ||||
PAYNTER HART, Vivian | Director | Flat B 14 Yarborough Road PO5 3DZ Southsea Hampshire | England | British | Company Director | 51309420001 |
Who are the persons with significant control of LANDSCAPE PRINTING SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xeretec Group Ltd | Dec 31, 2018 | Oaklands Park RG41 2FD Wokingham Ashridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alyn Gruffydd Jenkins | Jun 06, 2017 | Oaklands Park RG41 2FD Wokingham Ashridge House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven John Hawkins | Jun 06, 2017 | Oaklands Park RG41 2FD Wokingham Ashridge House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Landscape Holdings Limited | Apr 06, 2016 | Westfield Industrial Estate Horndean PO8 9JX Waterlooville Unit 16a England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard James Paynter Hart | Apr 06, 2016 | Westfield Industrial Estate Horndean PO8 9JX Waterlooville Unit 16a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Vivian Paynter Hart | Apr 06, 2016 | Westfield Industrial Estate Horndean PO8 9JX Waterlooville Unit 16a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0