UK LANDSCAPES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 13639071 |
Category | Private Limited Company |
Incorporated | 23 Sep 2021 |
Age | 2 years, 8 months, 10 days |
Jurisdiction | England 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
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
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
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
Capital return purchase own shares
Date: 20 Oct 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 11 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Oct 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 11 Oct 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 15 Nov 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Nov 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
THE CHAPEL,DRIFFIELD,YO25 6DA
Number: | 07829471 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INKERSALL FAMILY HEALTH CENTRE ATTLEE ROAD,CHESTERFIELD,S43 3ST
Number: | 05370753 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WHITEDOWN LANE,ALTON,GU34 1PL
Number: | 08712787 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST ANN STREET,SALISBURY,SP1 2DN
Number: | 08925276 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |