Company NameLunesdale Landscape And Garden Maintenance Limited
DirectorsAndrew Robert Forster and Kirsty Victoria Dobosz-Forster
Company StatusActive
Company Number04827399
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Robert Forster
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Burnmoor Crescent
Ingleton
Carnforth
Lancashire
LA6 3BS
Director NameMrs Kirsty Victoria Dobosz-Forster
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Burnmoor Crescent Ingleton
Carnforth
North Yorkshire
LA6 3BS
Director NameKenneth Robert Forster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Brooklyn" Thornton In Lonsdale
Ingleton
Carnforth
Lancashire
LA6 3PB
Secretary NameKenneth Robert Forster
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Brooklyn" Thornton In Lonsdale
Ingleton
Carnforth
Lancashire
LA6 3PB

Contact

Telephone01524 241909
Telephone regionLancaster

Location

Registered Address51 Burnmoor Crescent Ingleton
Carnforth
Lancashire
LA6 3BS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishIngleton
WardIngleton and Clapham
Built Up AreaIngleton

Shareholders

50 at £1Andrew Robert Forster
50.00%
Ordinary
50 at £1Kenneth Robert Forster
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,924
Cash£4,867
Current Liabilities£35,710

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 April 2024 (1 week, 4 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

21 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
26 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
28 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 November 2020Director's details changed for Mrs Kirsty Victoria Dobosz-Forster on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mrs Kirsty Victoria Dobosz-Forster on 19 November 2020 (2 pages)
4 June 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
19 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
24 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
13 December 2018Appointment of Mrs Kirsty Victoria Dobosz-Forster as a director on 1 December 2018 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
23 April 2018Registered office address changed from "Brooklyn" Thornton in Lonsdale Ingleton Carnforth Lancashire LA6 3PB to 51 Burnmoor Crescent Ingleton Carnforth Lancashire LA6 3BS on 23 April 2018 (1 page)
23 April 2018Change of details for Mr Andrew Robert Forster as a person with significant control on 1 April 2018 (2 pages)
23 April 2018Termination of appointment of Kenneth Robert Forster as a secretary on 1 April 2018 (1 page)
23 April 2018Cessation of Kenneth Robert Forster as a person with significant control on 1 April 2018 (1 page)
23 April 2018Termination of appointment of Kenneth Robert Forster as a director on 1 April 2018 (1 page)
14 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
16 July 2014Director's details changed for Andrew Robert Forster on 8 July 2014 (2 pages)
16 July 2014Director's details changed for Kenneth Robert Forster on 8 July 2014 (2 pages)
16 July 2014Director's details changed for Andrew Robert Forster on 8 July 2014 (2 pages)
16 July 2014Secretary's details changed for Kenneth Robert Forster on 8 July 2014 (1 page)
16 July 2014Registered office address changed from "Brooklyn", Thornton in Lonsdale via Carnforth Lancashire LA6 3PD on 16 July 2014 (1 page)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Director's details changed for Kenneth Robert Forster on 8 July 2014 (2 pages)
16 July 2014Director's details changed for Andrew Robert Forster on 8 July 2014 (2 pages)
16 July 2014Secretary's details changed for Kenneth Robert Forster on 8 July 2014 (1 page)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Registered office address changed from "Brooklyn", Thornton in Lonsdale via Carnforth Lancashire LA6 3PD on 16 July 2014 (1 page)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Director's details changed for Kenneth Robert Forster on 8 July 2014 (2 pages)
16 July 2014Secretary's details changed for Kenneth Robert Forster on 8 July 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 July 2010Director's details changed for Kenneth Robert Forster on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Andrew Robert Forster on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Kenneth Robert Forster on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Kenneth Robert Forster on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Robert Forster on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Robert Forster on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
27 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 April 2008Curr ext from 31/07/2008 to 31/01/2009 (1 page)
5 April 2008Curr ext from 31/07/2008 to 31/01/2009 (1 page)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)