DK LANDSCAPES LIMITED

2 Crab Lane 2 Crab Lane, Warrington, WA2 0XP, England
StatusACTIVE
Company No.11901908
CategoryPrivate Limited Company
Incorporated23 Mar 2019
Age5 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

DK LANDSCAPES LIMITED is an active private limited company with number 11901908. It was incorporated 5 years, 2 months, 12 days ago, on 23 March 2019. The company address is 2 Crab Lane 2 Crab Lane, Warrington, WA2 0XP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Old address: 48 Dean Street Newcastle upon Tyne NE1 1PG England

Change date: 2022-10-13

New address: 2 Crab Lane Fearnhead Warrington WA2 0XP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr Kamran Afzal

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Keddy

Termination date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-03

Psc name: Dale Keddy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-25

Psc name: Dale Keddy

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-25

Psc name: Donovan Notice

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harinder Singh

Termination date: 2021-05-29

Documents

View document PDF

Notice of removal of a director

Date: 02 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr Dale Keddy

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donovan Notice

Termination date: 2021-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-17

New address: 48 Dean Street Newcastle upon Tyne NE1 1PG

Old address: 73 Bold Road St. Helens WA9 4JG England

Documents

View document PDF

Notice of removal of a director

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harinder Singh

Appointment date: 2021-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-25

Charge number: 119019080001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Anthony Keddy

Termination date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Address

Type: AD01

Old address: 140 Old Shoreham Road Hove BN3 7BD

New address: 73 Bold Road St. Helens WA9 4JG

Change date: 2020-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-18

Psc name: Donovan Notice

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Anthony Keddy

Cessation date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donovan Notice

Appointment date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

New address: 140 Old Shoreham Road Hove BN3 7BD

Change date: 2020-06-23

Old address: 2 Buxton Close Wallsend NE28 9BT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Change date: 2020-05-06

Old address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom

New address: 2 Buxton Close Wallsend NE28 9BT

Documents

View document PDF

Incorporation company

Date: 23 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONGLETON MUSEUM TRUST

CONGLETON MUSEUM,CONGLETON,CW12 1ET

Number:02214293
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENABLE CHILDREN - GAIL DUBOCK LIMITED

POTTERS' END POLING STREET,ARUNDEL,BN18 9PU

Number:07624755
Status:ACTIVE
Category:Private Limited Company

FAIRWAY INSTALLATIONS LTD

2 CARRSIDE PARK,DONCASTER,DN7 6AZ

Number:09464837
Status:ACTIVE
Category:Private Limited Company

MAHADEV GROUP LTD

28 MOORHOUSE ROAD,HARROW,HA3 9JA

Number:09891753
Status:ACTIVE
Category:Private Limited Company

S3ARCH DIGITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11969240
Status:ACTIVE
Category:Private Limited Company

SIGHTLINE TV LIMITED

PM HOUSE RIVERWAY ESTATE,GUILDFORD,GU3 1LZ

Number:04918190
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