Background WavePink WaveYellow Wave

THE LANDSCAPE CENTRE LIMITED (04015821)

THE LANDSCAPE CENTRE LIMITED (04015821) is an active UK company. incorporated on 16 June 2000. with registered office in St. Albans. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). THE LANDSCAPE CENTRE LIMITED has been registered for 25 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
04015821
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
Tyttenhanger Farm Coursers Road, St. Albans, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANDSCAPE CENTRE LIMITED

THE LANDSCAPE CENTRE LIMITED is an active company incorporated on 16 June 2000 with the registered office located in St. Albans. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). THE LANDSCAPE CENTRE LIMITED was registered 25 years ago.(SIC: 46760)

Status

active

Active since 25 years ago

Company No

04015821

LTD Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath St. Albans, AL4 0PG,

Previous Addresses

Street Farm London Road, Stanway Colchester Essex CO3 8LT
From: 16 June 2000To: 2 February 2022
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Loan Cleared
Jan 21
Loan Cleared
Mar 21
Loan Cleared
May 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Share Issue
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Owner Exit
Jan 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARRISON, Christopher Mark

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1981
Director
Appointed 30 Sept 2024

LAWSON, Simon John

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1960
Director
Appointed 01 Feb 2022

PITTINGALE, Allun

Active
Coursers Road, St. AlbansAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

FRENCH, Mathew Joseph

Resigned
The Hollies, ColchesterCO6 1DD
Secretary
Appointed 16 Jun 2000
Resigned 01 Feb 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Jun 2000
Resigned 16 Jun 2000

FRENCH, James Colin

Resigned
The Old School House, ColchesterCO6 1BX
Born February 1971
Director
Appointed 16 Jun 2000
Resigned 01 Feb 2022

FRENCH, Mathew Joseph

Resigned
The Hollies, ColchesterCO6 1DD
Born September 1968
Director
Appointed 16 Jun 2000
Resigned 01 Feb 2022

HILLIER, Michael Terence

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1966
Director
Appointed 01 Feb 2022
Resigned 30 Sept 2024

LAWSON, John Edmund Maltby

Resigned
Coursers Road, St. AlbansAL4 0PG
Born May 1932
Director
Appointed 01 Feb 2022
Resigned 25 Mar 2022

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1967
Director
Appointed 01 Feb 2022
Resigned 31 May 2025

RUSHENT, Paul Julian

Resigned
Coursers Road, St. AlbansAL4 0PG
Born February 1957
Director
Appointed 01 Feb 2022
Resigned 30 Sept 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Jun 2000
Resigned 16 Jun 2000

Persons with significant control

4

1 Active
3 Ceased
Coursers Road, St. AlbansAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
London Road, ColchesterCO3 8LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 01 Feb 2022

Mr James Colin French

Ceased
Street Farm, ColchesterCO3 8LT
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 28 Oct 2021

Mr Mathew Joseph French

Ceased
Street Farm, ColchesterCO3 8LT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Resolution
14 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
25 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
26 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Resolution
24 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
88(2)R88(2)R
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Incorporation Company
16 June 2000
NEWINCIncorporation