Contour Landscapes Ltd

DataGardener
in liquidation
Small

Contour Landscapes Ltd

01770004Private Limited With Share Capital

The Town Hall Burnley Road, Padiham, Burnley, BB128BS
Incorporated

15/11/1983

Company Age

42 years

Directors

1

Employees

16

SIC Code

81300

Risk

not scored

Company Overview

Registration, classification & business activity

Contour Landscapes Ltd (01770004) is a private limited with share capital incorporated on 15/11/1983 (42 years old) and registered in burnley, BB128BS. The company operates under SIC code 81300 - landscape service activities.

Private Limited With Share Capital
SIC: 81300
Small
Incorporated 15/11/1983
BB128BS
16 employees

Financial Overview

Total Assets

£1.16M

Liabilities

£954.5K

Net Assets

£210.3K

Cash

£36.7K

Key Metrics

16

Employees

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2025
Resolution
Category:Resolution
Date:28-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2022
Capital Cancellation Shares
Category:Capital
Date:31-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Capital Allotment Shares
Category:Capital
Date:08-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Capital Allotment Shares
Category:Capital
Date:19-08-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-05-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-05-2016
Resolution
Category:Resolution
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:06-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2008
Legacy
Category:Officers
Date:01-10-2008
Legacy
Category:Annual Return
Date:02-05-2008
Legacy
Category:Officers
Date:02-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:26-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2007
Legacy
Category:Annual Return
Date:20-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2005

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date14/08/2024
Latest Accounts30/09/2023

Trading Addresses

Padiham Town Hall, Burnley Road, Padiham, Burnley, BB128BSRegistered

Contact

01268759005
contourlandscapes.co.uk
The Town Hall Burnley Road, Padiham, Burnley, BB128BS