Background WavePink WaveYellow Wave

THE LANDSCAPE PARTNERSHIP LIMITED (02709001)

THE LANDSCAPE PARTNERSHIP LIMITED (02709001) is an active UK company. incorporated on 23 April 1992. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. THE LANDSCAPE PARTNERSHIP LIMITED has been registered for 33 years. Current directors include LEE, Oliver Charles, NEESAM, Simon James, WESTERN, Dianne Mary.

Company Number
02709001
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
Greenwood House, Bedford, MK40 3JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
LEE, Oliver Charles, NEESAM, Simon James, WESTERN, Dianne Mary
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANDSCAPE PARTNERSHIP LIMITED

THE LANDSCAPE PARTNERSHIP LIMITED is an active company incorporated on 23 April 1992 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. THE LANDSCAPE PARTNERSHIP LIMITED was registered 33 years ago.(SIC: 81300)

Status

active

Active since 33 years ago

Company No

02709001

LTD Company

Age

33 Years

Incorporated 23 April 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Greenwood House 15a St Cuthberts Street Bedford, MK40 3JG,

Previous Addresses

Greenwood House 15a St Cuthberts Street Bedford MK40 3JB
From: 23 April 1992To: 28 April 2011
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 10
Share Buyback
Jun 10
Director Left
Aug 12
Share Buyback
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Left
Feb 17
Owner Exit
Feb 20
Director Left
Feb 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Share Issue
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
New Owner
Sept 25
Owner Exit
Sept 25
11
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEE, Oliver Charles

Active
Sun Wharf, WoodbridgeIP12 1AZ
Born March 1965
Director
Appointed 01 Dec 2007

NEESAM, Simon James

Active
Sun Wharf, WoodbridgeIP12 1AZ
Born May 1968
Director
Appointed 05 Jul 2023

WESTERN, Dianne Mary

Active
Sweden Gate, LondonSE16 7EY
Born April 1964
Director
Appointed 01 Mar 1998

GUESFORD, Stephen Charles

Resigned
St. Cuthberts Street, BedfordMK40 3JG
Secretary
Appointed 18 Oct 2010
Resigned 31 Jan 2017

KEARNS, Suzanne Jane

Resigned
95 Bradshaw Way, WellingboroughNN29 7DW
Secretary
Appointed 23 Apr 1992
Resigned 30 Apr 1993

REYNOLDS, Sarah

Resigned
2 Hudnall Farm Cottage, BerkhamstedHP4 1QN
Secretary
Appointed 30 Apr 1993
Resigned 30 Apr 2010

WRAY, Phillip Stephen

Resigned
15a St Cuthberts Street, BedfordMK40 3JG
Secretary
Appointed 31 Jan 2017
Resigned 05 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1992
Resigned 23 Apr 1992

BILLINGSLEY, Jonathan Mark

Resigned
15a St Cuthberts Street, BedfordMK40 3JG
Born December 1957
Director
Appointed 01 Mar 1998
Resigned 31 Jan 2020

FOWLER, Alison Francis

Resigned
118 East Street, OlneyMK46 4BT
Born March 1961
Director
Appointed 23 Apr 1992
Resigned 06 May 1993

GUESFORD, Stephen Charles

Resigned
15a St Cuthberts Street, BedfordMK40 3JG
Born February 1953
Director
Appointed 08 Jan 2013
Resigned 31 Jan 2017

LESTER, Joanne Marie, Dr

Resigned
The Close, NorwichNR1 4DY
Born February 1968
Director
Appointed 08 Jan 2013
Resigned 05 Jul 2023

MATHEWS, Paul

Resigned
15 Vyces Road, WoodbridgeIP13 9EN
Born May 1953
Director
Appointed 01 Mar 1998
Resigned 24 Jul 2012

REYNOLDS, Sarah

Resigned
Greenwood House, BedfordMK40 3JB
Born November 1959
Director
Appointed 30 Apr 1993
Resigned 30 Apr 2010

STRATTON, Christopher

Resigned
Vale Cottage, WoodbridgeIP12 4BT
Born October 1950
Director
Appointed 30 Apr 1993
Resigned 06 Feb 2008

WRAY, Phillip Stephen

Resigned
15a St Cuthberts Street, BedfordMK40 3JG
Born April 1961
Director
Appointed 01 Dec 2007
Resigned 05 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Dianne Mary Western

Active
15a St Cuthberts Street, BedfordMK40 3JG
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 May 2025

Ms Dianne Mary Western

Ceased
15a St Cuthberts Street, BedfordMK40 3JG
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 May 2025

Mr Jonathan Mark Billingsley

Ceased
15a St Cuthberts Street, BedfordMK40 3JG
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Capital Cancellation Shares
1 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
26 July 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Capital Return Purchase Own Shares
30 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Capital Cancellation Shares
6 December 2016
SH06Cancellation of Shares
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Second Filing Of Form With Form Type
8 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
17 August 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Legacy
26 February 2011
MG01MG01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Legacy
19 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
169169
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288cChange of Particulars
Legacy
8 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Miscellaneous
12 September 2003
MISCMISC
Miscellaneous
8 September 2003
MISCMISC
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Legacy
30 June 1999
288cChange of Particulars
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
22 June 1998
363aAnnual Return
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
15 May 1997
363aAnnual Return
Accounts Amended With Accounts Type Full
14 April 1997
AAMDAAMD
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
20 May 1996
363aAnnual Return
Legacy
20 May 1996
363(353)363(353)
Legacy
20 May 1996
363(190)363(190)
Legacy
8 March 1996
225(1)225(1)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
18 December 1995
287Change of Registered Office
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
9 May 1994
287Change of Registered Office
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
1 June 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
28 April 1992
288288
Incorporation Company
23 April 1992
NEWINCIncorporation