UK LANDSCAPES HOLDINGS LIMITED

10 Holly House Estate Middlewich Road 10 Holly House Estate Middlewich Road, Cheshire, CW10 9LT, United Kingdom
StatusACTIVE
Company No.13639071
CategoryPrivate Limited Company
Incorporated23 Sep 2021
Age2 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

UK LANDSCAPES HOLDINGS LIMITED is an active private limited company with number 13639071. It was incorporated 2 years, 8 months, 10 days ago, on 23 September 2021. The company address is 10 Holly House Estate Middlewich Road 10 Holly House Estate Middlewich Road, Cheshire, CW10 9LT, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 22 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2024

Action Date: 07 Feb 2024

Category: Capital

Type: SH06

Capital : 2,034,733 GBP

Date: 2024-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian William Keene Goulding

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 20 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2023

Action Date: 22 Sep 2023

Category: Capital

Type: SH06

Capital : 2,036,733 GBP

Date: 2023-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Capital : 2,171,452 GBP

Date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian William Keene Goulding

Appointment date: 2023-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leigh Preston

Change date: 2022-02-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-27

Capital : 2,166,452 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-27

Officer name: Mr Martin Thomas Donnachie

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-27

Officer name: Leigh Preston

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leigh Preston

Notification date: 2021-10-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Enterprise Ventures (General Partner Ev Growth Ii) Limited

Change date: 2021-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-27

Charge number: 136390710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-27

Charge number: 136390710002

Documents

View document PDF

Incorporation company

Date: 23 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO CONSULTANTS LTD

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:07829471
Status:LIQUIDATION
Category:Private Limited Company

HOLYWELL HOUSE LIMITED

INKERSALL FAMILY HEALTH CENTRE ATTLEE ROAD,CHESTERFIELD,S43 3ST

Number:05370753
Status:ACTIVE
Category:Private Limited Company

JTW SAFETY LIMITED

10 WHITEDOWN LANE,ALTON,GU34 1PL

Number:08712787
Status:ACTIVE
Category:Private Limited Company

LERISI LTD

10 ST ANN STREET,SALISBURY,SP1 2DN

Number:08925276
Status:ACTIVE
Category:Private Limited Company

PREMIER FOODS GROUP LIMITED

PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE

Number:00281728
Status:ACTIVE
Category:Private Limited Company

SAMRA PROPERTIES (DERBY) LIMITED

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:11263774
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