DK LANDSCAPES LIMITED
Status | ACTIVE |
Company No. | 11901908 |
Category | Private Limited Company |
Incorporated | 23 Mar 2019 |
Age | 5 years, 2 months, 12 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 05 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
2 CARRSIDE PARK,DONCASTER,DN7 6AZ
Number: | 09464837 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MOORHOUSE ROAD,HARROW,HA3 9JA
Number: | 09891753 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11969240 |
Status: | ACTIVE |
Category: | Private Limited Company |
PM HOUSE RIVERWAY ESTATE,GUILDFORD,GU3 1LZ
Number: | 04918190 |
Status: | ACTIVE |
Category: | Private Limited Company |