Company NameLandcare (Manchester) Ltd
DirectorsMichelle McFarlane and John Charles Lewsley
Company StatusActive
Company NumberSC430815
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Npl Group - 1st Floor
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland

Location

Registered Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Michelle Lappin
50.00%
Ordinary
50 at £1Simon Towers
50.00%
Ordinary

Financials

Year2014
Net Worth£19,724
Cash£70,024
Current Liabilities£400,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (10 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 March 2022Amended accounts for a small company made up to 31 March 2021 (19 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
3 April 2020Notification of Npl Developments Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page)
14 February 2020Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 183 st. Vincent Street First Floor Glasgow G2 5QD on 14 February 2020 (1 page)
29 October 2019Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
21 August 2019Director's details changed for Ms Michelle Lappin on 21 August 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 August 2019Director's details changed for Ms Michelle Mcfarlane on 20 August 2019 (2 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
18 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
14 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
29 September 2016Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
(31 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
(31 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)