Tarporley Road Duddon
Tarporley
Cheshire
CW6 0HA
Secretary Name | Julie Anne Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Leaswood Tarporley Road Duddon Tarporley Cheshire CW6 0HA |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Website | leaswoodlandscaping.co.uk |
---|---|
Telephone | 07 802895512 |
Telephone region | Mobile |
Registered Address | Leaswood Tarporley Road Duddon Cheshire CW6 0HA |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Duddon |
Ward | Tarvin and Kelsall |
Built Up Area | Duddon |
1 at £1 | Julie Anne Cox 50.00% Ordinary |
---|---|
1 at £1 | Rupert James Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,232 |
Cash | £3,511 |
Current Liabilities | £10,368 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 September 2019 | Previous accounting period extended from 18 December 2018 to 31 December 2018 (1 page) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 18 December 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 18 December 2016 (5 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 18 December 2016 (5 pages) |
12 September 2017 | Total exemption small company accounts made up to 18 December 2016 (6 pages) |
12 September 2017 | Total exemption small company accounts made up to 18 December 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Rupert James Cox as a person with significant control on 19 June 2017 (2 pages) |
26 June 2017 | Notification of Rupert James Cox as a person with significant control on 19 June 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 18 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 18 December 2015 (6 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 April 2015 | Total exemption small company accounts made up to 18 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 18 December 2014 (6 pages) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 May 2014 | Total exemption small company accounts made up to 18 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 18 December 2013 (6 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 18 December 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 18 December 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 18 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 18 December 2011 (5 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Registered office address changed from Leaswood Landscaping Ltd Leaswood Tarporley Road Duddon Cheshire CW6 0HA on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Leaswood Landscaping Ltd Leaswood Tarporley Road Duddon Cheshire CW6 0HA on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 18 December 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 18 December 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 18 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 18 December 2009 (5 pages) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Rupert James Cox on 19 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Rupert James Cox on 19 June 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 18 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 18 December 2008 (5 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 18 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 18 December 2007 (5 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from leasewood tarporley road duddon cheshire CW6 0HA (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from leasewood tarporley road duddon cheshire CW6 0HA (1 page) |
18 July 2008 | Location of register of members (1 page) |
13 July 2007 | Total exemption small company accounts made up to 18 December 2006 (5 pages) |
13 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 18 December 2006 (5 pages) |
13 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 18 December 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 18 December 2005 (5 pages) |
4 August 2006 | Return made up to 19/06/06; full list of members
|
4 August 2006 | Return made up to 19/06/06; full list of members
|
29 July 2005 | Total exemption small company accounts made up to 18 December 2004 (5 pages) |
29 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 18 December 2004 (5 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 18 December 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 18 December 2003 (5 pages) |
16 March 2004 | Accounting reference date extended from 30/06/03 to 18/12/03 (1 page) |
16 March 2004 | Accounting reference date extended from 30/06/03 to 18/12/03 (1 page) |
30 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
30 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
19 June 2002 | Incorporation (14 pages) |
19 June 2002 | Incorporation (14 pages) |