Background WavePink WaveYellow Wave

LANDSCAPE TRADECO LIMITED (11241890)

LANDSCAPE TRADECO LIMITED (11241890) is an active UK company. incorporated on 8 March 2018. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. LANDSCAPE TRADECO LIMITED has been registered for 8 years. Current directors include HASELDEN, Kevin John, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony and 1 others.

Company Number
11241890
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Douglas House, Wigan, WN3 4DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
HASELDEN, Kevin John, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, THORNTON, Kingsley Peter
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSCAPE TRADECO LIMITED

LANDSCAPE TRADECO LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. LANDSCAPE TRADECO LIMITED was registered 8 years ago.(SIC: 71112)

Status

active

Active since 8 years ago

Company No

11241890

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Douglas House Green Street Wigan, WN3 4DQ,

Previous Addresses

The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
From: 17 September 2024To: 20 September 2024
Douglas House Green Street Wigan WN3 4DQ United Kingdom
From: 8 August 2024To: 17 September 2024
Unit 2 Block C 14 Hulme Street Salford Greater Manchester England
From: 14 January 2021To: 8 August 2024
Level 8 Bauhaus 27 Quay Street Manchester M3 3GY England
From: 4 June 2019To: 14 January 2021
Level 8 Bauhaus 28 Quay Street Manchester M3 3GY England
From: 4 June 2019To: 4 June 2019
Giants Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom
From: 8 March 2018To: 4 June 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HASELDEN, Kevin John

Active
Green Street, WiganWN3 4DQ
Born August 1981
Director
Appointed 08 Oct 2025

ISMAIL, Joanne Elizabeth

Active
Green Street, WiganWN3 4DQ
Born January 1972
Director
Appointed 03 Sept 2024

ISMAIL, Simon Anthony

Active
Green Street, WiganWN3 4DQ
Born March 1976
Director
Appointed 03 Sept 2024

THORNTON, Kingsley Peter

Active
Green Street, WiganWN3 4DQ
Born April 1981
Director
Appointed 23 Dec 2020

FOREMAN, David Christopher

Resigned
Bauhaus, ManchesterM3 3GY
Born October 1981
Director
Appointed 09 Mar 2018
Resigned 23 Dec 2020

MCCARREN, Lee Scott

Resigned
Benson Road, WarringtonWA3 7PQ
Born November 1969
Director
Appointed 23 Dec 2020
Resigned 03 Sept 2024

O'REILLY, Peadar James

Resigned
Bauhaus, ManchesterM3 3GY
Born November 1976
Director
Appointed 08 Mar 2018
Resigned 23 Dec 2020

Persons with significant control

1

Green Street, WiganWN3 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
30 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Incorporation Company
8 March 2018
NEWINCIncorporation