About

Registered Number: 03754977
Date of Incorporation: 20/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE

 

Based in Leeds, Blakewood Landscapes Ltd was setup in 1999. This business has 3 directors listed as Aitken, Kelly Suzanne, Aspinall, Francis David Barry Beaumont, Aspinall, Joanne Louise at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Francis David Barry Beaumont 18 May 1999 06 May 2000 1
ASPINALL, Joanne Louise 05 May 2000 20 June 2006 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Kelly Suzanne 05 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 09 May 2014
CERTNM - Change of name certificate 17 September 2013
CONNOT - N/A 17 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
AA - Annual Accounts 23 December 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 21 November 2001
RESOLUTIONS - N/A 10 May 2001
RESOLUTIONS - N/A 10 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
363s - Annual Return 15 May 2000
RESOLUTIONS - N/A 21 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.