UKBizDB.co.uk

HARBOROUGH LANDSCAPES LIMITED

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

This company is commonly known as Harborough Landscapes Limited. The company was founded 13 years ago and was given the registration number 07346895. The firm's registered office is in BIRMINGHAM. You can find them at C/o Duff & Phelps Limited, 35 Newhall Street, Birmingham, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:HARBOROUGH LANDSCAPES LIMITED
Company Number:07346895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 2010
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:C/o Duff & Phelps Limited, 35 Newhall Street, Birmingham, England, B3 3PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Willow Crescent, Market Harborough, England, LE16 9DT

Director16 August 2010Active
3, Green Lane, Stoke Albany, Market Harborough, United Kingdom, LE16 8PX

Secretary16 August 2010Active
3, Green Lane, Stoke Albany, Market Harborough, United Kingdom, LE16 8PX

Director16 August 2010Active

People with Significant Control

Mr Eric Thomas Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Closefield House, 21a Burley Road, Oakham, England, LE15 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nick Chapman
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:C/O Duff & Phelps Limited, 35 Newhall Street, Birmingham, England, B3 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-11-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-17Resolution

Resolution.

Download
2019-03-14Address

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

Download
2018-08-04Gazette

Gazette filings brought up to date.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Address

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

Download
2018-05-24Address

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

Download
2017-08-09Address

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

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Address

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

Download
2017-01-30Mortgage

Mortgage satisfy charge full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Capital

Capital allotment shares.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.