General information

Name:

Landscape Show Ltd

Office Address:

Capital House 272 Manchester Road Droylsden M43 6PW Manchester

Number: 07964935

Incorporation date: 2012-02-24

End of financial year: 29 December

Category: Private Limited Company

Description

Data updated on:

This business is registered in Manchester under the following Company Registration No.: 07964935. This company was started in the year 2012. The headquarters of the firm is situated at Capital House 272 Manchester Road Droylsden. The post code is M43 6PW. This enterprise's SIC code is 82301 and their NACE code stands for Activities of exhibition and fair organisers. Wed, 30th Dec 2020 is the last time when account status updates were reported.

We have a single managing director currently overseeing this particular firm, specifically Jeremy S. who's been performing the director's responsibilities for 12 years. Since 2014 Jeremy S., had been supervising the following firm up until the resignation in November 2015. As a follow-up a different director, including Haddon S. quit in August 2014.

Executives with significant control over the firm are: Jeremy S. owns over 3/4 of company shares. Faith R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jeremy S.

Role: Director

Appointed: 01 November 2019

Latest update: 9 April 2024

People with significant control

Jeremy S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Faith R.
Notified on 21 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 September 2022
Account last made up date 30 December 2020
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-02-24
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-30
Date Approval Accounts 23 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-03-31
End Date For Period Covered By Report 2015-03-30
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-12-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-31
End Date For Period Covered By Report 2020-12-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82301 : Activities of exhibition and fair organisers
12
Company Age

Similar companies nearby

Closest companies