Background WavePink WaveYellow Wave

LEARNING THROUGH LANDSCAPES LIMITED (02573923)

LEARNING THROUGH LANDSCAPES LIMITED (02573923) is an active UK company. incorporated on 15 January 1991. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. LEARNING THROUGH LANDSCAPES LIMITED has been registered for 35 years. Current directors include DENTON THOMPSON, Merrick Hugh.

Company Number
02573923
Status
active
Type
ltd
Incorporated
15 January 1991
Age
35 years
Address
The Point, Eastleigh, SO50 9DE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DENTON THOMPSON, Merrick Hugh
SIC Codes
58110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING THROUGH LANDSCAPES LIMITED

LEARNING THROUGH LANDSCAPES LIMITED is an active company incorporated on 15 January 1991 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. LEARNING THROUGH LANDSCAPES LIMITED was registered 35 years ago.(SIC: 58110, 70229)

Status

active

Active since 35 years ago

Company No

02573923

LTD Company

Age

35 Years

Incorporated 15 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PENNYMACE LIMITED
From: 15 January 1991To: 20 March 1991
Contact
Address

The Point Leigh Road Eastleigh, SO50 9DE,

Previous Addresses

Ground Floor, F Block, Clarendon House Monarch Way Winchester Hampshire SO22 5PW
From: 10 September 2014To: 6 May 2025
C/O the Learning Through Landscapes Trust the Studio Castle Hill Winchester Hampshire SO23 8UL
From: 5 October 2012To: 10 September 2014
Third Floor Southside Offices the Law Courts, Winchester, Hants SO23 9DL
From: 15 January 1991To: 5 October 2012
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Jan 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ROBINSON, Matthew David

Active
Leigh Road, EastleighSO50 9DE
Secretary
Appointed 31 Jul 2025

DENTON THOMPSON, Merrick Hugh

Active
Leigh Road, EastleighSO50 9DE
Born March 1948
Director
Appointed 08 Mar 1991

ANDREWS, Catherine Susan

Resigned
2 Campion Terrace, LondonNW2 6QN
Secretary
Appointed 21 Nov 2007
Resigned 18 Jan 2012

DAVIES, Kenneth

Resigned
High Towers, BedhamptonPO9 3JY
Secretary
Appointed 01 Sept 1998
Resigned 19 Oct 2005

HOLLYHOCK, Juno

Resigned
Monarch Way, WinchesterSO22 5PW
Secretary
Appointed 19 Jan 2012
Resigned 04 Aug 2017

LUCAS, William Robert, Dr

Resigned
Wood Corner Lankhills Road, SouthamptonSO23 7AE
Secretary
Appointed 08 Mar 1991
Resigned 02 Feb 1998

SEFTON-WILSON, Carley

Resigned
Leigh Road, EastleighSO50 9DE
Secretary
Appointed 04 Aug 2017
Resigned 31 Jul 2025

STEWART, John Hugh Shipley

Resigned
Third Floor Southside Offices, WinchesterSO23 9DL
Secretary
Appointed 02 Feb 1998
Resigned 31 May 1998

THORNELOE, Natasha Louise

Resigned
107 Underwood Road, EastleighSO50 6FX
Secretary
Appointed 19 Oct 2005
Resigned 21 Nov 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Jan 1991
Resigned 08 Mar 1991

DAVIES, Kenneth

Resigned
High Towers, BedhamptonPO9 3JY
Born October 1946
Director
Appointed 01 Sept 1998
Resigned 19 Oct 2005

LUCAS, William Robert, Dr

Resigned
Wood Corner Lankhills Road, SouthamptonSO23 7AE
Born January 1956
Director
Appointed N/A
Resigned 02 Feb 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Jan 1991
Resigned 08 Mar 1991

Persons with significant control

1

Monarch Way, WinchesterSO22 5PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Dissolution Voluntary Strike Off Suspended
21 April 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts Amended With Made Up Date
3 January 2013
AAMDAAMD
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Resolution
14 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
224224
Legacy
11 June 1991
287Change of Registered Office
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
21 March 1991
287Change of Registered Office
Certificate Change Of Name Company
19 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 1991
NEWINCIncorporation