Company NameLeaswood Landscaping Ltd
DirectorRupert James Cox
Company StatusActive
Company Number04465143
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Rupert James Cox
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeaswood
Tarporley Road Duddon
Tarporley
Cheshire
CW6 0HA
Secretary NameJulie Anne Cox
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLeaswood
Tarporley Road Duddon
Tarporley
Cheshire
CW6 0HA
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Contact

Websiteleaswoodlandscaping.co.uk
Telephone07 802895512
Telephone regionMobile

Location

Registered AddressLeaswood
Tarporley Road
Duddon
Cheshire
CW6 0HA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDuddon
WardTarvin and Kelsall
Built Up AreaDuddon

Shareholders

1 at £1Julie Anne Cox
50.00%
Ordinary
1 at £1Rupert James Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£3,232
Cash£3,511
Current Liabilities£10,368

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 September 2019Previous accounting period extended from 18 December 2018 to 31 December 2018 (1 page)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 18 December 2017 (8 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 October 2017Amended total exemption small company accounts made up to 18 December 2016 (5 pages)
10 October 2017Amended total exemption small company accounts made up to 18 December 2016 (5 pages)
12 September 2017Total exemption small company accounts made up to 18 December 2016 (6 pages)
12 September 2017Total exemption small company accounts made up to 18 December 2016 (6 pages)
20 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Notification of Rupert James Cox as a person with significant control on 19 June 2017 (2 pages)
26 June 2017Notification of Rupert James Cox as a person with significant control on 19 June 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 18 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 18 December 2015 (6 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 18 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 18 December 2014 (6 pages)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
14 May 2014Total exemption small company accounts made up to 18 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 18 December 2013 (6 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 March 2013Total exemption small company accounts made up to 18 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 18 December 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 18 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 18 December 2011 (5 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from Leaswood Landscaping Ltd Leaswood Tarporley Road Duddon Cheshire CW6 0HA on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Leaswood Landscaping Ltd Leaswood Tarporley Road Duddon Cheshire CW6 0HA on 17 July 2012 (1 page)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 18 December 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 18 December 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 18 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 18 December 2009 (5 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Rupert James Cox on 19 June 2010 (2 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Rupert James Cox on 19 June 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 18 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 18 December 2008 (5 pages)
6 August 2009Return made up to 19/06/09; full list of members (3 pages)
6 August 2009Return made up to 19/06/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 18 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 18 December 2007 (5 pages)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Registered office changed on 18/07/2008 from leasewood tarporley road duddon cheshire CW6 0HA (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Registered office changed on 18/07/2008 from leasewood tarporley road duddon cheshire CW6 0HA (1 page)
18 July 2008Location of register of members (1 page)
13 July 2007Total exemption small company accounts made up to 18 December 2006 (5 pages)
13 July 2007Return made up to 19/06/07; no change of members (6 pages)
13 July 2007Total exemption small company accounts made up to 18 December 2006 (5 pages)
13 July 2007Return made up to 19/06/07; no change of members (6 pages)
17 August 2006Total exemption small company accounts made up to 18 December 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 18 December 2005 (5 pages)
4 August 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2005Total exemption small company accounts made up to 18 December 2004 (5 pages)
29 July 2005Return made up to 19/06/05; full list of members (6 pages)
29 July 2005Return made up to 19/06/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 18 December 2004 (5 pages)
15 July 2004Return made up to 19/06/04; full list of members (6 pages)
15 July 2004Return made up to 19/06/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 18 December 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 18 December 2003 (5 pages)
16 March 2004Accounting reference date extended from 30/06/03 to 18/12/03 (1 page)
16 March 2004Accounting reference date extended from 30/06/03 to 18/12/03 (1 page)
30 September 2003Return made up to 19/06/03; full list of members (6 pages)
30 September 2003Return made up to 19/06/03; full list of members (6 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
19 June 2002Incorporation (14 pages)
19 June 2002Incorporation (14 pages)