UKBizDB.co.uk

SOUTH LAKES TREE SURGEONS & LANDSCAPES LIMITED

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

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.

Company Information

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:
  • 02400 - Support services to forestry

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23 Swarthdale Avenue, Ulverston, LA12 9HY

Secretary26 January 2005Active
Meadow Croft, Grizebeck, England, LA17 7XH

Director26 January 2005Active
Meadow Croft, Grizebeck, Kirkby In Furness, England, LA17 7XH

Director21 May 2019Active
The White House, 88 Market Street, Ulverston, United Kingdom, LA12 7LT

Director26 January 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 January 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 January 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Capital

Capital allotment shares.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Address

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

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.