Background WavePink WaveYellow Wave

THE LANDSCAPE CENTRE HOLDINGS LIMITED (13706639)

THE LANDSCAPE CENTRE HOLDINGS LIMITED (13706639) is a dissolved UK company. incorporated on 27 October 2021. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE LANDSCAPE CENTRE HOLDINGS LIMITED has been registered for 4 years. Current directors include HILLIER, Michael Terence, LAWSON, John Edmund Maltby, LAWSON, Simon John and 2 others.

Company Number
13706639
Status
dissolved
Type
ltd
Incorporated
27 October 2021
Age
4 years
Address
Tyttenhanger Farm Coursers Road, St. Albans, AL4 0PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILLIER, Michael Terence, LAWSON, John Edmund Maltby, LAWSON, Simon John, NORRIS, Jeremy Nicholas, RUSHENT, Paul Julian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANDSCAPE CENTRE HOLDINGS LIMITED

THE LANDSCAPE CENTRE HOLDINGS LIMITED is an dissolved company incorporated on 27 October 2021 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE LANDSCAPE CENTRE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13706639

LTD Company

Age

4 Years

Incorporated 27 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

Street Farm London Road Stanway Colchester Essex CO3 8LT England
From: 27 October 2021To: 2 February 2022
Timeline

16 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Owner Exit
Feb 22
Owner Exit
Feb 22
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
Capital Update
Feb 22
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HILLIER, Michael Terence

Active
Coursers Road, St. AlbansAL4 0PG
Born December 1966
Director
Appointed 01 Feb 2022

LAWSON, John Edmund Maltby

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

LAWSON, Simon John

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

NORRIS, Jeremy Nicholas

Active
Coursers Road, St. AlbansAL4 0PG
Born December 1967
Director
Appointed 01 Feb 2022

RUSHENT, Paul Julian

Active
Coursers Road, St. AlbansAL4 0PG
Born February 1957
Director
Appointed 01 Feb 2022

FRENCH, James Colin

Resigned
London Road, ColchesterCO3 8LT
Born February 1971
Director
Appointed 29 Oct 2021
Resigned 01 Feb 2022

FRENCH, Mathew Joseph

Resigned
London Road, ColchesterCO3 8LT
Born September 1968
Director
Appointed 29 Oct 2021
Resigned 01 Feb 2022

THORNHILL, William John Young

Resigned
London Road, ColchesterCO3 8LT
Born April 1957
Director
Appointed 27 Oct 2021
Resigned 29 Oct 2021

Persons with significant control

3

1 Active
2 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

Mr James Colin French

Ceased
London Road, ColchesterCO3 8LT
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 01 Feb 2022

Mr Mathew Joseph French

Ceased
London Road, ColchesterCO3 8LT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
11 April 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 January 2023
DS01DS01
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 February 2022
SH19Statement of Capital
Legacy
24 February 2022
SH20SH20
Legacy
24 February 2022
CAP-SSCAP-SS
Resolution
24 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Incorporation Company
27 October 2021
NEWINCIncorporation