LEICESTER SOUTH LAWN CARE LTD - BRACKLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-11-28 View Report
Dissolution. Dissolution application strike off company. 2023-11-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-11-09 View Report
Accounts. Legacy. 2023-11-09 View Report
Confirmation statement. Statement with updates. 2023-10-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-10 View Report
Officers. Termination date: 2023-09-08. Officer name: Michael Bruce Bidwell. 2023-09-27 View Report
Officers. Appointment date: 2023-04-12. Officer name: Mr Philip James Carr. 2023-04-17 View Report
Officers. Termination date: 2023-04-12. Officer name: Jeffrey Scott Meyers. 2023-04-17 View Report
Address. Old address: Unit 6 Standback Way Skelmanthorpe Huddersfield HD8 9GA England. Change date: 2023-01-10. New address: Neighbourly Training Centre Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL. 2023-01-10 View Report
Incorporation. Memorandum articles. 2022-12-29 View Report
Officers. Officer name: Mr Grayson Charles Brown. Appointment date: 2022-12-16. 2022-12-21 View Report
Officers. Appointment date: 2022-10-28. Officer name: Mr Michael Bruce Bidwell. 2022-11-23 View Report
Officers. Officer name: Mr Grayson Charles Brown. Appointment date: 2022-10-28. 2022-11-23 View Report
Officers. Officer name: Mr Jon Gavin Shell. Appointment date: 2022-10-28. 2022-11-23 View Report
Officers. Officer name: Laura Caroline Truby. Termination date: 2022-10-28. 2022-11-23 View Report
Officers. Termination date: 2022-10-28. Officer name: David Truby. 2022-11-23 View Report
Officers. Officer name: Mr Jeffrey Scott Meyers. Appointment date: 2022-10-28. 2022-11-23 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Persons with significant control. Psc name: Greensleeves Holdings Ltd. Change date: 2022-10-26. 2022-10-27 View Report
Persons with significant control. Psc name: Greensleeves Holdings Ltd. Notification date: 2022-10-26. 2022-10-27 View Report
Persons with significant control. Withdrawal date: 2022-10-27. 2022-10-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-08-16 View Report
Persons with significant control. Psc name: Laura Caroline Truby. Cessation date: 2020-10-01. 2022-08-16 View Report
Persons with significant control. Psc name: David Truby. Cessation date: 2020-10-01. 2022-08-16 View Report
Accounts. Accounts type total exemption full. 2022-06-16 View Report
Change of name. Description: Company name changed twickenham lawn care LTD\certificate issued on 09/12/21. 2021-12-09 View Report
Confirmation statement. Statement with updates. 2021-11-05 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with updates. 2020-10-27 View Report
Persons with significant control. Change date: 2020-10-01. Psc name: Mr David Truby. 2020-10-15 View Report
Persons with significant control. Psc name: Mrs Laura Caroline Truby. Change date: 2020-10-01. 2020-10-15 View Report
Capital. Capital allotment shares. 2020-10-15 View Report
Accounts. Change account reference date company current extended. 2020-06-16 View Report
Incorporation. Capital: GBP 2 2019-10-29 View Report