THE LANDSCAPE GARDENER LIMITED

9 Vermont Place, Milton Keynes, MK15 8JA, Buckinghamshire
StatusACTIVE
Company No.06984983
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE LANDSCAPE GARDENER LIMITED is an active private limited company with number 06984983. It was incorporated 14 years, 9 months, 8 days ago, on 07 August 2009. The company address is 9 Vermont Place, Milton Keynes, MK15 8JA, Buckinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew William George Chubb

Change date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Cassandra Chubb

Termination date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William George Chubb

Change date: 2016-08-12

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-13

Officer name: Mr Andrew William George Chubb

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Annual return company with made up date

Date: 01 Oct 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William George Chubb

Change date: 2015-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-23

Officer name: Mrs Tara Cassandra Chubb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: C/O Constantine & Co Ltd 14 Winstanley Lane Milton Keynes Buckinghamshire MK5 7BT

New address: 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA

Documents

View document PDF

Annual return company with made up date

Date: 23 Oct 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William George Chubb

Change date: 2014-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Mr Andrew William George Chubb

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Old address: 1146 High Road London N20 0RA United Kingdom

Change date: 2012-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Old address: C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom

Change date: 2011-12-15

Documents

View document PDF

Gazette notice compulsary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tara Cassandra Chubb

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-24

Old address: Dormant Co Team Solo House the Courtyard London Road Horsham West Sussex RH12 1AT

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William George Chubb

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kemp

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEL PROPERTIES LIMITED

6TH FLOOR,30-34 NEW BRIDGE STREET,EC4V 6BJ

Number:05300804
Status:ACTIVE
Category:Private Limited Company

EYZEE CLEANING SOLUTIONS LTD

9 CURTIS FARM HIGH ROAD,STANFORD LE HOPE,SS17 9JJ

Number:07961784
Status:ACTIVE
Category:Private Limited Company

INTANGLO LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:06937671
Status:ACTIVE
Category:Private Limited Company

N B LOGISTICS (BEVERLEY) LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:11254900
Status:ACTIVE
Category:Private Limited Company

PROSPECT HEALTHCARE (READING) LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:03812009
Status:ACTIVE
Category:Private Limited Company

SIMPLY KITE LTD

60 EARLE ROAD,STOCKPORT,SK7 3HD

Number:08161104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source