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).
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 | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Scott House, Admirals Way, Canary Wharf, United Kingdom, E14 9UG | Secretary | 24 October 2019 | Active |
6 Scott House, Admirals Way, Canary Wharf, United Kingdom, E14 9UG | Director | 21 March 2019 | Active |
843, Finchley Road, London, NW11 8NA | Director | 17 February 2018 | Active |
843, Finchley Road, London, NW11 8NA | Secretary | 17 February 2018 | Active |
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG | Secretary | 22 April 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 22 April 2008 | Active |
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG | Director | 22 April 2008 | Active |
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG | Director | 22 April 2008 | Active |
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG | Director | 22 April 2008 | Active |
20a, Plantagenet Road, New Barnet, United Kingdom, EN5 5JG | Director | 22 April 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 22 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Change account reference date company previous extended. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Officers | Change person secretary company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Miscellaneous | Legacy. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Officers | Appoint person secretary company with name date. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Gazette | Gazette filings brought up to date. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.