This company is commonly known as South Lakes Tree Surgeons & Landscapes Limited. The company was founded 19 years ago and was given the registration number 05342745. The firm's registered office is in ULVERSTON. You can find them at The Warehouse Low Mill Business Park, West End Lane, Ulverston, Cumbria. This company's SIC code is 02400 - Support services to forestry.
Name | : | SOUTH LAKES TREE SURGEONS & LANDSCAPES LIMITED |
---|---|---|
Company Number | : | 05342745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Warehouse Low Mill Business Park, West End Lane, Ulverston, Cumbria, LA12 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Swarthdale Avenue, Ulverston, LA12 9HY | Secretary | 26 January 2005 | Active |
Meadow Croft, Grizebeck, England, LA17 7XH | Director | 26 January 2005 | Active |
Meadow Croft, Grizebeck, Kirkby In Furness, England, LA17 7XH | Director | 21 May 2019 | Active |
The White House, 88 Market Street, Ulverston, United Kingdom, LA12 7LT | Director | 26 January 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 26 January 2005 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 26 January 2005 | Active |
Mr Andrew Mark Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadow Croft, Grizebeck, England, LA17 7XH |
Nature of control | : |
|
Mr Peter Issac Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, 88 Market Street, Ulverston, United Kingdom, LA12 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Capital | Capital allotment shares. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Address | Change registered office address company with date old address new address. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.