Company NameLeeds Landscapes Ltd
DirectorDonald Patrick Maguire
Company StatusActive
Company Number04634323
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Donald Patrick Maguire
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleGardner
Country of ResidenceEngland
Correspondence Address32 Broomhill Drive
Leeds
West Yorkshire
LS17 6JJ
Secretary NameKerry Ann Maguire
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2014)
RoleDancer
Correspondence Address32 Broomhill Drive
Leeds
West Yorkshire
LS17 6JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteleedslandscapesltd.co.uk
Telephone0113 2686458
Telephone regionLeeds

Location

Registered Address10 Claro Court Business Centre
Claro Road
Harrogate
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Donald Maguire
100.00%
Ordinary

Financials

Year2014
Net Worth£94,333
Cash£142,724
Current Liabilities£68,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 January 2023Registered office address changed from 32 Broomhill Drive Moor Town Leeds LS17 6JJ to 10 Claro Court Business Centre Claro Road Harrogate HG1 4BA on 13 January 2023 (1 page)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 November 2021Change of details for Mr Donald Patrick Maguire as a person with significant control on 7 November 2021 (2 pages)
26 October 2021Sub-division of shares on 7 October 2021 (6 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Termination of appointment of Kerry Ann Maguire as a secretary on 28 April 2014 (1 page)
25 February 2015Termination of appointment of Kerry Ann Maguire as a secretary on 28 April 2014 (1 page)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Donald Patrick Maguire on 13 January 2010 (2 pages)
23 February 2010Director's details changed for Donald Patrick Maguire on 13 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 13/01/09; full list of members (3 pages)
11 February 2009Return made up to 13/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 13/01/08; full list of members (3 pages)
31 March 2008Return made up to 13/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 13/01/07; full list of members (6 pages)
30 January 2007Return made up to 13/01/07; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Return made up to 13/01/06; full list of members (6 pages)
30 January 2006Return made up to 13/01/06; full list of members (6 pages)
4 April 2005Return made up to 13/01/05; full list of members (6 pages)
4 April 2005Return made up to 13/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 13/01/04; full list of members (6 pages)
3 February 2004Return made up to 13/01/04; full list of members (6 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
2 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 March 2003Registered office changed on 25/03/03 from: wira house, ring road west park leeds LS16 6EB (1 page)
25 March 2003Registered office changed on 25/03/03 from: wira house, ring road west park leeds LS16 6EB (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
13 January 2003Incorporation (9 pages)
13 January 2003Incorporation (9 pages)