UKBizDB.co.uk

SYKES LAWN TURF LIMITED

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

This company is commonly known as Sykes Lawn Turf Limited. The company was founded 21 years ago and was given the registration number 04661981. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:SYKES LAWN TURF LIMITED
Company Number:04661981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 2003
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Greenwood Avenue, Balby, Doncaster, DN4 0XE

Secretary29 November 2003Active
Castle Farm, Stripe Road, Tickhill, Doncaster, England, DN11 9HG

Director24 April 2014Active
Castle Farm, Stripe Road, Tickhill, Doncaster, England, DN11 9HG

Director24 April 2014Active
Hassop House, Blyth Hall Blyth, Worksop, S81 8HL

Director11 June 2003Active
Castle Farm, Stripe Road, Tickhill, Doncaster, DN11 9HG

Secretary11 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 February 2003Active
Castle Farm, Stripe Road, Tickhill, Doncaster, DN11 9HG

Director11 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 February 2003Active

People with Significant Control

Mrs Carol Ann Sykes
Notified on:30 June 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Hassop House, Blyth Hall, Worksop, England, S81 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward Norton
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Significant influence or control
Mrs Victoria Ann Norton
Notified on:30 June 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-02Gazette

Gazette dissolved liquidation.

Download
2021-03-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-10Resolution

Resolution.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Address

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

Download
2020-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Change account reference date company previous shortened.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Capital

Capital name of class of shares.

Download
2015-03-19Change of constitution

Statement of companys objects.

Download
2015-03-19Resolution

Resolution.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Officers

Appoint person director company with name.

Download
2014-04-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.