UKBizDB.co.uk

IN-EX LANDSCAPES LIMITED

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

This company is commonly known as In-ex Landscapes Limited. The company was founded 16 years ago and was given the registration number 06572799. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:IN-EX LANDSCAPES LIMITED
Company Number:06572799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Scott House, Admirals Way, Canary Wharf, United Kingdom, E14 9UG

Secretary24 October 2019Active
6 Scott House, Admirals Way, Canary Wharf, United Kingdom, E14 9UG

Director21 March 2019Active
843, Finchley Road, London, NW11 8NA

Director17 February 2018Active
843, Finchley Road, London, NW11 8NA

Secretary17 February 2018Active
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG

Secretary22 April 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary22 April 2008Active
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG

Director22 April 2008Active
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG

Director22 April 2008Active
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG

Director22 April 2008Active
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG

Director22 April 2008Active
6-8, Underwood Street, London, N1 7JQ

Director22 April 2008Active

People with Significant Control

Mr Alexander Valentine Thompson
Notified on:16 June 2023
Status:Active
Date of birth:October 1993
Nationality:Irish
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Valentine Murray Thompson
Notified on:17 February 2018
Status:Active
Date of birth:June 1954
Nationality:Irish
Country of residence:Ireland
Address:Le Cheile, Ardcavan Lane, Ardcavan, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Joseph Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:Irish
Country of residence:United Kingdom
Address:4 Layters Avenue, Chalfont St Peter, Bucks, United Kingdom, SL9 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helena Anna Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:4 Layters Avenue, Chalfont St Peter, Bucks, United Kingdom, SL9 9HP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Change account reference date company previous extended.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Change person secretary company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Miscellaneous

Legacy.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-05-08Gazette

Gazette filings brought up to date.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.