UKBizDB.co.uk

ARMSTRONG LANDSCAPES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armstrong Landscapes Limited. The company was founded 22 years ago and was given the registration number 04304978. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 82 Tile Kiln Lane, , Hemel Hempstead, Hertfordshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ARMSTRONG LANDSCAPES LIMITED
Company Number:04304978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:82 Tile Kiln Lane, Hemel Hempstead, Hertfordshire, HP3 8NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Marlborough Rise, Hemel Hempstead, England, HP2 6DU

Director15 November 2023Active
82, Tile Kiln Lane, Hemel Hempstead, United Kingdom, HP3 8NW

Secretary16 October 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 October 2001Active
82 Tile Kiln Lane, Hemel Hempstead, HP3 8NW

Director16 October 2001Active
82, Tile Kiln Lane, Hemel Hempstead, HP3 8NW

Director01 October 2021Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 October 2001Active

People with Significant Control

Mr Lukasz Redzina
Notified on:20 December 2023
Status:Active
Date of birth:January 1986
Nationality:Polish
Country of residence:England
Address:9, Marlborough Rise, Hemel Hempstead, England, HP2 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Donald Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:82 Tile Kiln Lane, Leverstock Green, Hemel Hempstead, United Kingdom, HP3 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kim Elizabeth Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:82 Tile Kiln Lane, Leverstock Green, Hemel Hempstead, United Kingdom, HP3 8NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.