Background WavePink WaveYellow Wave

C S A LANDSCAPE LIMITED (03686148)

C S A LANDSCAPE LIMITED (03686148) is an active UK company. incorporated on 21 December 1998. with registered office in Letchworth Garden City. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. C S A LANDSCAPE LIMITED has been registered for 27 years. Current directors include ARMSTRONG, Christopher James, CARNEGIE, Keith Bryan, CRITCHLEY, Katherine Mary and 2 others.

Company Number
03686148
Status
active
Type
ltd
Incorporated
21 December 1998
Age
27 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMSTRONG, Christopher James, CARNEGIE, Keith Bryan, CRITCHLEY, Katherine Mary, MARSH, Aidan Christopher Warren, Dr, RASBERRY, Robert John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C S A LANDSCAPE LIMITED

C S A LANDSCAPE LIMITED is an active company incorporated on 21 December 1998 with the registered office located in Letchworth Garden City. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. C S A LANDSCAPE LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03686148

LTD Company

Age

27 Years

Incorporated 21 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 9BL,

Previous Addresses

The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom
From: 3 October 2024To: 24 June 2025
The Dairy C/O Lancaster Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom
From: 20 August 2020To: 3 October 2024
C/O Lancaster Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB
From: 21 December 1998To: 20 August 2020
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Mar 15
Director Joined
Jan 19
Funding Round
Oct 21
New Owner
Jan 24
New Owner
Jan 24
Funding Round
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Dec 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DONE, Amanda

Active
Broadway, Letchworth Garden CitySG6 9BL
Secretary
Appointed 11 Mar 2024

ARMSTRONG, Christopher James

Active
Broadway, Letchworth Garden CitySG6 9BL
Born March 1976
Director
Appointed 11 Mar 2024

CARNEGIE, Keith Bryan

Active
Broadway, Letchworth Garden CitySG6 9BL
Born May 1969
Director
Appointed 11 Mar 2024

CRITCHLEY, Katherine Mary

Active
Broadway, Letchworth Garden CitySG6 9BL
Born January 1962
Director
Appointed 11 Mar 2024

MARSH, Aidan Christopher Warren, Dr

Active
Broadway, Letchworth Garden CitySG6 9BL
Born October 1971
Director
Appointed 01 Jan 2006

RASBERRY, Robert John

Active
Broadway, Letchworth Garden CitySG6 9BL
Born February 1980
Director
Appointed 11 Mar 2024

LOHOAR, Barbara Jane

Resigned
C/O Lancaster, Aston SandfordHP17 8JB
Secretary
Appointed 21 Dec 1998
Resigned 11 Mar 2024

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 21 Dec 1998
Resigned 21 Dec 1998

LOHOAR, Barbara Jane

Resigned
C/O Lancaster, Aston SandfordHP17 8JB
Born January 1961
Director
Appointed 30 Jan 2019
Resigned 11 Mar 2024

SELF, Clive Andrew

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born March 1960
Director
Appointed 21 Dec 1998
Resigned 19 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
The Nexus Building, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Dr Aidan Christopher Warren Marsh

Ceased
C/O Lancaster, Aston SandfordHP17 8JB
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2021
Ceased 11 Mar 2024

Mr Clive Andrew Self

Ceased
C/O Lancaster, Aston SandfordHP17 8JB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Ceased 11 Mar 2024

Miss Barbara Jane Lohoar

Ceased
C/O Lancaster, Aston SandfordHP17 8JB
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Resolution
21 March 2024
RESOLUTIONSResolutions
Memorandum Articles
21 March 2024
MAMA
Move Registers To Sail Company With New Address
19 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 March 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Part
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
22 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
88(2)R88(2)R
Legacy
23 December 1998
288bResignation of Director or Secretary
Incorporation Company
21 December 1998
NEWINCIncorporation