Company NameBuzz Dale 2018 Ltd
DirectorRobert Underhill
Company StatusLiquidation
Company Number04528469
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 8 months ago)
Previous NameLawn Master UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Underhill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(4 days after company formation)
Appointment Duration21 years, 7 months
RoleSelf Employed Director
Country of ResidenceWales
Correspondence AddressArsyllfa Mount Road
St Asaph
Denbighshire
LL17 0DF
Wales
Director NameMrs Rachel Underhill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(4 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2018)
RoleSelf Employed Director
Country of ResidenceWales
Correspondence AddressArsyllfa Mount Road
St Asaph
Denbighshire
LL17 0DF
Wales
Secretary NameMrs Rachel Underhill
NationalityBritish
StatusResigned
Appointed10 September 2002(4 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2018)
RoleSelf Employed Director
Country of ResidenceWales
Correspondence AddressArsyllfa Mount Road
St Asaph
Denbighshire
LL17 0DF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.lawnmaster.co.uk
Email address[email protected]
Telephone0800 9159915
Telephone regionFreephone

Location

Registered AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

200k at £1Mr Robert Underhill
99.85%
E
100 at £1Mr Matthew Underhill
0.05%
Ordinary B
100 at £1Ms Kelly Underhill
0.05%
Ordinary A
50 at £1Mr Robert Underhill
0.02%
Ordinary
50 at £1Mrs Rachel Underhill
0.02%
Ordinary
1 at £1Mr Matthew Underhill
0.00%
Ordinary D
1 at £1Ms Kelly Underhill
0.00%
Ordinary C

Financials

Year2014
Net Worth£88,953
Cash£236,372
Current Liabilities£409,612

Accounts

Latest Accounts4 June 2018 (5 years, 11 months ago)
Next Accounts Due4 March 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End4 June

Returns

Latest Return27 June 2018 (5 years, 10 months ago)
Next Return Due11 July 2019 (overdue)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
16 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page)
2 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200,302
(7 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200,302
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Registered office address changed from The Coach House Arsyllfa Mount Road St Asaph Denbigshire LL17 0DF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 24 November 2014 (1 page)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200,302
(7 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200,302
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,302
(7 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200,302
(7 pages)
6 June 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 200,302
(8 pages)
6 June 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 200,302
(8 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100,302
(10 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
3 February 2011Amended accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 301
(2 pages)
8 December 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 301
(2 pages)
8 December 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 301
(2 pages)
8 December 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 301
(2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 200
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 51
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 200
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 51
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 300
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 300
(2 pages)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 100
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 100
(2 pages)
25 September 2009Return made up to 06/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Ad 08/12/08-08/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 September 2008Director and secretary's change of particulars / rachel underhill / 30/11/2007 (1 page)
30 September 2008Return made up to 06/09/08; full list of members (3 pages)
30 September 2008Director and secretary's change of particulars / rachel underhill / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / robert underhill / 30/11/2007 (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
8 January 2008Registered office changed on 08/01/08 from: the turn pike, st georges rd st george abergele conwy LL22 9BN (1 page)
1 October 2007Return made up to 06/09/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Return made up to 06/09/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Return made up to 06/09/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Return made up to 06/09/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
27 September 2003Return made up to 06/09/03; full list of members (7 pages)
3 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
6 September 2002Incorporation (9 pages)