This company is commonly known as Trophy Lawn Turf Limited. The company was founded 18 years ago and was given the registration number 05732621. The firm's registered office is in PRESTON. You can find them at 7 Ferry Road Office Park, Riversway, Preston, Lancashire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | TROPHY LAWN TURF LIMITED |
---|---|---|
Company Number | : | 05732621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodstock Farm, Astley Road, Irlam, M44 5LQ | Secretary | 15 March 2006 | Active |
Annabels Farm, Moss Road, Cadishead, M44 5JT | Director | 15 March 2006 | Active |
The Bungalow, Oakwood Farm Moss Road, Cadishead, M44 5JT | Director | 15 March 2006 | Active |
Woodstock Farm, Astley Road, Irlam, M44 5LQ | Director | 15 March 2006 | Active |
Woodstock Farm, Astley Road, Irlam, M44 5LQ | Director | 15 March 2006 | Active |
104 Chain House Lane, Whitestake, Preston, PR4 4LB | Secretary | 07 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 March 2006 | Active |
The Lindens, Nooklands Fulwood, Preston, PR2 8XN | Director | 07 March 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-06 | Resolution | Resolution. | Download |
2023-03-10 | Gazette | Gazette filings brought up to date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-31 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.