Company NameGrounds Are Us Limited
Company StatusDissolved
Company Number08822903
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMiss Catherine Locking
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Roland John Givans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Broadfield Court
Sheffield
S8 0XF
Director NameMr Anthony Richard Teatum
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfmoon House Bilborough Road
Nottingham
NG8 4DR

Location

Registered Address6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Catherine Locking
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,372
Cash£30,427
Current Liabilities£24,245

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
19 November 2019Cessation of Catherine Locking as a person with significant control on 30 June 2016 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 December 2017Notification of Catherine Locking as a person with significant control on 30 June 2016 (2 pages)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 December 2017Notification of Catherine Locking as a person with significant control on 30 June 2016 (2 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 January 2017Director's details changed for Miss Catherine Locking on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Miss Catherine Locking on 25 January 2017 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
21 March 2014Termination of appointment of Anthony Teatum as a director (1 page)
21 March 2014Termination of appointment of Anthony Teatum as a director (1 page)
21 March 2014Appointment of Miss Catherine Locking as a director (2 pages)
21 March 2014Appointment of Miss Catherine Locking as a director (2 pages)
13 March 2014Registered office address changed from 6 Broadfield Court Sheffield S8 0XF United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 6 Broadfield Court Sheffield S8 0XF United Kingdom on 13 March 2014 (1 page)
3 January 2014Termination of appointment of Roland Givans as a director (1 page)
3 January 2014Termination of appointment of Roland Givans as a director (1 page)
3 January 2014Appointment of Mr Anthony Richard Teatum as a director (2 pages)
3 January 2014Appointment of Mr Anthony Richard Teatum as a director (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(36 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(36 pages)