Leeds
West Yorkshire
LS8 1QX
Secretary Name | Rosella Crompton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Chandos Avenue Leeds West Yorkshire LS8 1QX |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | candclandscapes.co.uk |
---|
Registered Address | 54 Chandos Avenue Leeds West Yorkshire LS8 1QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Martin Kuno Crompton 50.00% Ordinary |
---|---|
1 at £1 | Rosella Crompton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,510 |
Cash | £7,700 |
Current Liabilities | £35,109 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
28 March 2008 | Delivered on: 29 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 July 2017 | Notification of Rosella Crompton as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Martin Kuno Crompton as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Rosella Crompton as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Martin Kuno Crompton as a person with significant control on 1 July 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Director's details changed for Martin Kuno Crompton on 27 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Martin Kuno Crompton on 27 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
5 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
30 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
30 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (15 pages) |
27 June 2003 | Incorporation (15 pages) |