LANDCARE (SOLUTIONS) LTD
Overview
| Company Name | LANDCARE (SOLUTIONS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08184185 |
| 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 LANDCARE (SOLUTIONS) LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LANDCARE (SOLUTIONS) LTD located?
| Registered Office Address | One St. Peters Square M2 3DE Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANDCARE (SOLUTIONS) LTD?
| Company Name | From | Until |
|---|---|---|
| LANDCARE (MANCHESTER) LTD | Aug 17, 2012 | Aug 17, 2012 |
What are the latest accounts for LANDCARE (SOLUTIONS) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LANDCARE (SOLUTIONS) LTD?
| Last Confirmation Statement Made Up To | Apr 26, 2027 |
|---|---|
| Next Confirmation Statement Due | May 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2026 |
| Overdue | No |
What are the latest filings for LANDCARE (SOLUTIONS) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2026 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2025 to Mar 30, 2025 | 1 pages | AA01 | ||
Registered office address changed from Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD England to One St. Peters Square Manchester M2 3DE on Jan 19, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 4 Hillhouse International Business Park Thornton Cleveleys Lancashire FY5 4QD to Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD on Feb 21, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Appointment of Mr John Charles Lewsley as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Towers as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with updates | 4 pages | CS01 | ||
Notification of Npl Energy Holdings Ltd as a person with significant control on Mar 31, 2020 | 2 pages | PSC02 | ||
Change of details for Mr Robert Mcfarlane as a person with significant control on Mar 31, 2020 | 2 pages | PSC04 | ||
Current accounting period shortened from Aug 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 6 pages | AA | ||
Registered office address changed from 11 South Road Bowdown Cheshire WA14 2JZ to PO Box 4 Hillhouse International Business Park Thornton Cleveleys Lancashire FY5 4QD on Jan 23, 2019 | 2 pages | AD01 | ||
Who are the officers of LANDCARE (SOLUTIONS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWSLEY, John Charles | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 267139810001 | |||||
| MCFARLANE, Michelle | Director | 183 St Vincent Street G2 5QD Glasgow 1st Floor Scotland | Scotland | British | 167366290001 | |||||
| TOWERS, Simon | Director | 183 St Vincent Street G2 5QD Glasgow 1st Floor Scotland | England | British | 98699910003 |
Who are the persons with significant control of LANDCARE (SOLUTIONS) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npl Energy Holdings Ltd | Mar 31, 2020 | St. Peters Square M2 3DE Manchester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Mcfarlane | Aug 01, 2016 | St. Vincent Street G2 5QD Glasgow 1st Floor, 183 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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