Company NamePudsey Landscapes Limited
DirectorsLisa O'Brien and Paul O'Brien
Company StatusActive
Company Number06803586
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Lisa O'Brien
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 East Barn East Side Court
Roker Lane
Leeds
West Yorkshire
LS28 9ND
Director NameMr Paul O'Brien
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressChapter 2, Bank House
Bankhouse Court
Pudsey
West Yorkshire
LS28 8RF
Secretary NameMrs Lisa O'Brien
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 East Barn East Side Court
Roker Lane
Leeds
West Yorkshire
LS28 9ND

Contact

Websitewww.pudseylandscapes.com

Location

Registered Address2 East Barn East Side Court
Roker Lane
Leeds
West Yorkshire
LS28 9ND
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£258,452
Cash£122,766
Current Liabilities£145,941

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

9 September 2009Delivered on: 12 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
21 October 2022Change of details for Mr Paul O'brien as a person with significant control on 6 April 2016 (2 pages)
21 October 2022Notification of Lisa O'brien as a person with significant control on 21 October 2022 (2 pages)
20 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
23 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
26 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Director's details changed for Mrs Lisa O'brien on 10 June 2013 (2 pages)
30 January 2014Secretary's details changed for Mrs Lisa O'brien on 10 June 2013 (1 page)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Director's details changed for Mr Paul O'brien on 10 June 2013 (2 pages)
30 January 2014Director's details changed for Mr Paul O'brien on 10 June 2013 (2 pages)
30 January 2014Secretary's details changed for Mrs Lisa O'brien on 10 June 2013 (1 page)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Director's details changed for Mrs Lisa O'brien on 10 June 2013 (2 pages)
18 June 2013Registered office address changed from Chapter 2, Bank House Bankhouse Court Pudsey West Yorkshire LS28 8RF United Kingdom on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from Chapter 2, Bank House Bankhouse Court Pudsey West Yorkshire LS28 8RF United Kingdom on 18 June 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Director's details changed for Paul O'brien on 28 January 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Lisa O'brien on 28 January 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Lisa O'brien on 28 January 2010 (1 page)
10 February 2010Director's details changed for Paul O'brien on 28 January 2010 (2 pages)
10 February 2010Director's details changed for Mrs Lisa O'brien on 28 January 2010 (2 pages)
10 February 2010Secretary's details changed for Lisa O'brien on 28 January 2010 (1 page)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 January 2009Incorporation (13 pages)
28 January 2009Incorporation (13 pages)