UKBizDB.co.uk

S.L.C. SOUTHERN LANDSCAPE AND CONSTRUCTION LIMITED

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

This company is commonly known as S.l.c. Southern Landscape And Construction Limited. The company was founded 48 years ago and was given the registration number 01253394. The firm's registered office is in BILLERICAY. You can find them at Malletts Farm, London Road, Billericay, Essex ,. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S.L.C. SOUTHERN LANDSCAPE AND CONSTRUCTION LIMITED
Company Number:01253394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Malletts Farm, London Road, Billericay, Essex ,, CM12 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase End, Broomhills Chase, Little Burstead, Billericay, England, CM12 9TH

Secretary26 November 2014Active
Chase End, Broomhills Chase, Little Burstead, Billericay, England, CM12 9TH

Director01 November 2010Active
"Carmel", Helmons Lane, West Hanningfield, Chelmsford, CM2 8UW

Secretary16 May 2009Active
Carmel, Helmons Lane, West Hanningfield, Chelmsford, United Kingdom, CM2 8UW

Secretary16 May 2009Active
Carmel, Helmons Lane, West Hanningfield, CM2 8UW

Secretary-Active
Hedge Grove, Meadow Lane, Runwell, Wickford, SS11 7DX

Director-Active
"Carmel", Helmons Lane, West Hanninghfield, CM2 8UW

Director16 May 2009Active
Carmel, Helmons Lane, West Hanningfield, CM2 8UW

Director-Active

People with Significant Control

Mrs Kay Knieriem
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Mallets Farm, London Road, Billericay, United Kingdom, CM12 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Knieriem
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Mallets Farm, London Road, Billericay, United Kingdom, CM12 9HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Change person secretary company with change date.

Download
2016-01-11Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Officers

Termination secretary company with name termination date.

Download
2014-12-15Officers

Appoint person secretary company with name date.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.