Cheshunt
Waltham Cross
Hertfordshire
EN8 9HQ
Director Name | Mr James Douglas Pepper |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 10 Collingwood Road Downham Market Norfolk PE38 9SB |
Website | londonlawnsltd.co.uk |
---|
Registered Address | C/O Mostons 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Colin Adair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,746 |
Cash | £5,094 |
Current Liabilities | £38,542 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
16 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
7 December 2022 | Resolutions
|
26 July 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 August 2021 | Registered office address changed from 88 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HQ to C/O Mostons 29 the Green Winchmore Hill London N21 1HS on 4 August 2021 (1 page) |
15 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
9 March 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 March 2015 | Registered office address changed from 42 44 Bridge Street Downham Market Norfolk PE38 9DJ to 88 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HQ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 42 44 Bridge Street Downham Market Norfolk PE38 9DJ to 88 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HQ on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 42 44 Bridge Street Downham Market Norfolk PE38 9DJ to 88 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HQ on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 July 2014 | Company name changed motherscapeture LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed motherscapeture LIMITED\certificate issued on 01/07/14
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 May 2013 | Termination of appointment of James Pepper as a director (1 page) |
3 May 2013 | Termination of appointment of James Pepper as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 January 2013 | Director's details changed for Mr Colin James Adair on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Colin James Adair on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|