Warning: file_put_contents(c/25f3ccbb0a33e214ce81577e9c5a20e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Direct Landscapes Limited, PR7 6ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIRECT LANDSCAPES LIMITED

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

This company is commonly known as Direct Landscapes Limited. The company was founded 18 years ago and was given the registration number 05711029. The firm's registered office is in CHORLEY. You can find them at Four Winds Southport Road, Eccleston, Chorley, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:DIRECT LANDSCAPES LIMITED
Company Number:05711029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Four Winds Southport Road, Eccleston, Chorley, England, PR7 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Winds, Southport Road, Eccleston, Chorley, England, PR7 6ET

Director15 February 2006Active
Four Winds, Southport Road, Eccleston, Chorley, England, PR7 6ET

Director02 June 2015Active
Windgate Lodge, Tarleton Office Park, Windgate, Tarleton, Preston, United Kingdom, PR4 6JF

Secretary15 February 2006Active
43 Carr Moss Lane, Halsall, Ormskirk, L39 8RU

Director01 March 2007Active
43 Carr Moss Lane, Halsall, Ormskirk, L39 8RU

Director01 March 2007Active
Renacres Hall Farm, Renacres Lane, Halsall, Ormskirk, England, L39 8SE

Director01 January 2014Active
Windgate Lodge, Tarleton Office Park, Windgate, Tarleton, Preston, United Kingdom, PR4 6JF

Director15 February 2006Active

People with Significant Control

Mrs Julie Thornburrow
Notified on:02 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Four Winds, Southport Road, Chorley, England, PR7 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ashcroft
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Four Winds, Southport Road, Chorley, England, PR7 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-05-29Accounts

Change account reference date company previous extended.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Address

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

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Appoint person director company with name date.

Download
2015-04-28Accounts

Change account reference date company current extended.

Download
2015-03-03Address

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

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Address

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

Download
2014-11-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.