LANDCALL LANDSCAPES CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 04531334 |
Category | Private Limited Company |
Incorporated | 10 Sep 2002 |
Age | 21 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LANDCALL LANDSCAPES CONSTRUCTION LIMITED is an active private limited company with number 04531334. It was incorporated 21 years, 8 months, 23 days ago, on 10 September 2002. The company address is Dawn Lea Dawn Lea, Ilminster, TA19 0JZ, Somerset, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 06 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-10
New address: Dawn Lea Silver Street, Shepton Beauchamp Ilminster Somerset TA19 0JZ
Old address: C/O Derek J Read & Co 107 North Street Martock Somerset TA12 6EJ
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Callow
Documents
Capital allotment shares
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-27
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/10/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 PERCY STREET,LONDON,W1T 2DB
Number: | 06417394 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VALLEY RISE,ST. ALBANS,AL4 8JF
Number: | 08404744 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT ASSESSMENT SERVICES LIMITED
C/O VININGS LIMITED GRAFTON HOUSE,ALCESTER,B49 5BX
Number: | 08785944 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MONEY ROAD,CATERHAM,CR3 5TE
Number: | 11953197 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 HARLESCOTT LANE,SHREWSBURY,SY1 3AR
Number: | 09336982 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARKIN & CO MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 06416962 |
Status: | LIQUIDATION |
Category: | Private Limited Company |