Company NameUrban Landscape Design Limited
DirectorsHolly Youde and John Mark Youde
Company StatusActive
Company Number08466269
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

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

Directors

Director NameMrs Holly Youde
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 7d Barrowmore Enterprise Estate
Barnhouse Lane
Great Barrow
Cheshire
CH3 7JS
Wales
Director NameMr John Mark Youde
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 7d Barrowmore Enterprise Estate
Barnhouse Lane
Great Barrow
Cheshire
CH3 7JS
Wales

Contact

Websiteurbanlandscapedesign.co.uk
Email address[email protected]
Telephone01829 740194
Telephone regionTarporley

Location

Registered AddressUnit 7d Barrowmore Enterprise Estate
Barnhouse Lane
Great Barrow
Cheshire
CH3 7JS
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBarrow
WardGowy

Shareholders

50 at £1Holly Youde
50.00%
Ordinary
50 at £1John Mark Youde
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,689
Cash£5,968
Current Liabilities£81,190

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Charges

29 January 2018Delivered on: 30 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 March 2024Total exemption full accounts made up to 30 September 2023 (12 pages)
21 December 2023Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Unit 7D Barrowmore Enterprise Estate Barnhouse Lane Great Barrow Cheshire CH3 7JS on 21 December 2023 (1 page)
21 December 2023Director's details changed for Mr John Mark Youde on 15 December 2023 (2 pages)
21 December 2023Director's details changed for Mrs Holly Youde on 15 December 2023 (2 pages)
21 December 2023Change of details for Mr John Mark Youde as a person with significant control on 15 December 2023 (2 pages)
21 December 2023Change of details for Mrs Holly Youde as a person with significant control on 15 December 2023 (2 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
13 March 2023Confirmation statement made on 1 March 2023 with updates (6 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
3 March 2022Confirmation statement made on 1 March 2022 with updates (6 pages)
23 November 2021Director's details changed for Mr John Mark Youde on 17 November 2021 (2 pages)
23 November 2021Director's details changed for Mrs Holly Youde on 17 November 2021 (2 pages)
28 June 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 102
(4 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (6 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 January 2019Change of details for Mr John Mark Youde as a person with significant control on 19 December 2018 (2 pages)
18 January 2019Change of details for Mrs Holly Youde as a person with significant control on 19 December 2018 (2 pages)
18 January 2019Director's details changed for Mrs Holly Youde on 19 December 2018 (2 pages)
18 January 2019Director's details changed for Mr John Mark Youde on 19 December 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 January 2018Registration of charge 084662690001, created on 29 January 2018 (22 pages)
20 May 2017Confirmation statement made on 28 March 2017 with updates (16 pages)
20 May 2017Confirmation statement made on 28 March 2017 with updates (16 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
22 January 2016Director's details changed for Mr John Mark Youde on 20 February 2014 (2 pages)
22 January 2016Director's details changed for Mr John Mark Youde on 20 February 2014 (2 pages)
21 January 2016Director's details changed for Mr John Mark Youde on 20 February 2014 (2 pages)
21 January 2016Director's details changed for Mr John Mark Youde on 20 February 2014 (2 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
23 April 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)