UKBizDB.co.uk

ENVIROLAWN LTD

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

This company is commonly known as Envirolawn Ltd. The company was founded 16 years ago and was given the registration number 06585988. The firm's registered office is in SOUTHPORT. You can find them at 151 Eastbank Street, , Southport, Merseyside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENVIROLAWN LTD
Company Number:06585988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:151 Eastbank Street, Southport, Merseyside, PR8 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Talbot Street, Southport, England, PR8 1HS

Director07 May 2008Active
136, Guildford Road, Birkdale, Southport, England, PR8 4NF

Director07 May 2008Active
58, Shaftsbury Road, Birkdale, Southport, England, PR8 4PP

Director07 May 2008Active
85, Guildford Road, Birkdale, Southport, England, PR8 4JX

Director07 May 2008Active

People with Significant Control

Envirolawn Properties Ltd
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Martland Mill, Mart Lane, Ormskirk, United Kingdom, L40 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Paul Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:136 Guildford Road, Birkdale, Southport, England, PR8 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marco Antonio Marcucci
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:144 Heathfield Road, Southport, England, PR8 3EW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-20Officers

Termination director company with name termination date.

Download
2015-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.