PRESTIGE LAWNS LTD
Status | ACTIVE |
Company No. | 08074532 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 12 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
PRESTIGE LAWNS LTD is an active private limited company with number 08074532. It was incorporated 12 years, 29 days ago, on 18 May 2012. The company address is The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northamptonshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Siobhan Emma Burnett
Change date: 2024-05-09
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Gess
Change date: 2024-05-09
Documents
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
New address: The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS
Change date: 2024-05-09
Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Cooper
Termination date: 2023-07-13
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-28
Officer name: Mr Martyn Cooper
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts amended with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-25
Officer name: Mr Martyn Cooper
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 23 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-23
Psc name: Mr Kevin Gess
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-16
Officer name: Miss Siobhan Emma Burnett
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
Change date: 2016-02-04
New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Siobhan Emma Burnett
Appointment date: 2014-06-01
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
New address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
Old address: 21 Towcester Road Old Stratford Milton Keynes Bucks MK19 6AH England
Change date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Some Companies
AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED
21 QUEENS ROAD,ALTRINCHAM,WA15 9HE
Number: | 02815224 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSES BARN SHAW BROW,CHORLEY,PR6 7HG
Number: | 06720999 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR
Number: | SC420133 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 147, COMPASS HOUSE,LONDON,SW18 1DB
Number: | 07784981 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KIRK HILLS,EXETER,EX1 1QT
Number: | 07525838 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON FIRS COTTAGE,TIVERTON,EX16 8JS
Number: | 04255207 |
Status: | ACTIVE |
Category: | Private Limited Company |