The Landscape Partnership Limited BEDFORD


Founded in 1992, The Landscape Partnership, classified under reg no. 02709001 is an active company. Currently registered at Greenwood House MK40 3JG, Bedford the company has been in the business for thirty two years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Simon N., Oliver L. and Dianne W.. Of them, Dianne W. has been with the company the longest, being appointed on 1 March 1998 and Simon N. has been with the company for the least time - from 5 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Landscape Partnership Limited Address / Contact

Office Address Greenwood House
Office Address2 15a St Cuthberts Street
Town Bedford
Post code MK40 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709001
Date of Incorporation Thu, 23rd Apr 1992
Industry Landscape service activities
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Simon N.

Position: Director

Appointed: 05 July 2023

Oliver L.

Position: Director

Appointed: 01 December 2007

Dianne W.

Position: Director

Appointed: 01 March 1998

Phillip W.

Position: Secretary

Appointed: 31 January 2017

Resigned: 05 July 2023

Stephen G.

Position: Director

Appointed: 08 January 2013

Resigned: 31 January 2017

Joanne L.

Position: Director

Appointed: 08 January 2013

Resigned: 05 July 2023

Stephen G.

Position: Secretary

Appointed: 18 October 2010

Resigned: 31 January 2017

Phillip W.

Position: Director

Appointed: 01 December 2007

Resigned: 05 July 2023

Paul M.

Position: Director

Appointed: 01 March 1998

Resigned: 24 July 2012

Jonathan B.

Position: Director

Appointed: 01 March 1998

Resigned: 31 January 2020

Sarah R.

Position: Director

Appointed: 30 April 1993

Resigned: 30 April 2010

Christopher S.

Position: Director

Appointed: 30 April 1993

Resigned: 06 February 2008

Sarah R.

Position: Secretary

Appointed: 30 April 1993

Resigned: 30 April 2010

Suzanne K.

Position: Secretary

Appointed: 23 April 1992

Resigned: 30 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1992

Resigned: 23 April 1992

Alison F.

Position: Director

Appointed: 23 April 1992

Resigned: 06 May 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Dianne W. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Jonathan B. This PSC owns 25-50% shares.

Dianne W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand540 448597 932697 111650 474603 165746 7411 075 854
Current Assets1 315 3291 231 4071 232 9651 107 7021 182 4011 334 3231 618 897
Debtors697 440555 009511 600413 802533 084539 207541 106
Net Assets Liabilities1 034 7141 070 2871 099 093851 446945 6391 057 2411 295 434
Other Debtors97316 70815 62514 95815 18314 51314 513
Property Plant Equipment31 86529 62627 48940 69624 72115 806 
Total Inventories77 44178 46624 25443 42646 15248 3751 937
Other
Amount Specific Advance Or Credit Directors3 592      
Amount Specific Advance Or Credit Made In Period Directors3 592      
Amount Specific Advance Or Credit Repaid In Period Directors 3 592     
Accrued Liabilities Deferred Income108 07837 57547 930100 802115 459147 708137 727
Accumulated Depreciation Impairment Property Plant Equipment273 716294 882270 605191 128208 601224 457237 533
Amounts Recoverable On Contracts171 287152 567163 922116 516141 759142 422201 563
Average Number Employees During Period39393633302324
Corporation Tax Payable30 75612 0197 23819 58526 09327 67057 845
Creditors312 480187 048157 786290 226257 611290 561334 632
Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 17695 593   
Disposals Property Plant Equipment  40 17695 59376  
Increase From Depreciation Charge For Year Property Plant Equipment 21 16615 89916 11617 47315 85613 076
Net Current Assets Liabilities1 002 8491 044 3591 075 179817 476924 7901 043 7621 284 265
Number Shares Issued Fully Paid 22 6541 6541 6541 6542
Other Creditors1505 6057 8126 47511 4308 2909 214
Other Taxation Social Security Payable38 25831 62221 90620 33017 54020 86619 422
Par Value Share 111111
Prepayments Accrued Income45 11333 06732 01434 16329 01942 88338 603
Property Plant Equipment Gross Cost305 581324 508298 094231 824233 322240 263251 453
Provisions For Liabilities Balance Sheet Subtotal 3 6983 5756 7263 8722 3272 751
Total Additions Including From Business Combinations Property Plant Equipment 18 92713 76229 3231 5746 94111 190
Total Assets Less Current Liabilities1 034 7141 073 9851 102 668858 172949 5111 059 5681 298 185
Trade Creditors Trade Payables38 3149 669-3 8087 68311 59215 58829 806
Trade Debtors Trade Receivables476 475352 667300 039248 165347 123339 389286 427

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, February 2024
Free Download (8 pages)

Company search

Advertisements